Detail by Entity Name

Foreign Profit Corporation

BARRY-WEHMILLER DESIGN GROUP, INC.

Filing Information
P07503 43-1307784 09/24/1985 MO ACTIVE NAME CHANGE AMENDMENT 02/05/1991 NONE
Principal Address
8027 FORSYTH BLVD
Suite 800
ST. LOUIS, MO 63105

Changed: 04/12/2023
Mailing Address
ATTN EMILY MILLER
8020 FORSYTH BLVD
ST LOUIS, MO 63105

Changed: 05/01/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/24/1992

Address Changed: 06/24/1992
Officer/Director Detail Name & Address

Title VP, Secretary, Treasurer, Director

COONROD, GREGORY L
8020 FORSYTH BLVD
ST. LOUIS, MO 63105

Title President, Director

WILHELM, JOSEPH D
8027 FORSYTH BLVD
SUITE 800
ST. LOUIS, MO 63105

Title Chairman, Director

CHAPMAN, WILLIAM K
8020 FORSYTH BLVD
ST. LOUIS, MO 63105

Title Chief People Officer, VP

SPENCER, RHONDA R
8020 FORSYTH BLVD.
ST. LOUIS, MO 63105

Title Director

YORK, JEFF
8020 FORSYTH BLVD.
ST. LOUIS, MO 63105

Title Director

MONARCHI, MICHAEL
8020 FORSYTH BLVD
ST LOUIS, MO 63105

Annual Reports
Report YearFiled Date
2022 04/12/2022
2023 04/12/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
04/16/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
04/08/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/12/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format