Detail by Entity Name

Foreign Profit Corporation

WEIR SLURRY GROUP, INC.

Filing Information
F94000000778 46-2738160 02/16/1994 WI ACTIVE NAME CHANGE AMENDMENT 04/30/2001 NONE
Principal Address
2701 S Stoughton Road
Madison, WI 53716

Changed: 04/09/2024
Mailing Address
2701 S Stoughton Road
Madison, WI 53716

Changed: 04/09/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title VP

Fath, Bill
2701 S Stoughton Road
Madison, WI 53716

Title Director

Fath, Bill
2701 S Stoughton Road
Madison, WI 53716

Title Director

Burroughs, Jeremy Christian
2701 S Stoughton Road
Madison, WI 53716

Title Secretary

Boatwright, Rebecca
2701 S Stoughton Road
Madison, WI 53716

Title Vice President and Head of Tax

Burroughs, Jeremy Christian
2701 S Stoughton Road
Madison, WI 53716

Title Treasurer

Boatwright, Rebecca
2701 S Stoughton Road
Madison, WI 53716

Title Director

Boatwright, Rebecca
2701 S Stoughton Road
Madison, WI 53716

Title Director

Simonutti, Ermanno
2701 S Stoughton Road
Madison, WI 53716

Title President

Simonutti, Ermanno
2701 S Stoughton Road
Madison, WI 53716

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 04/12/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
05/03/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
05/15/2008 -- ANNUAL REPORT View image in PDF format
07/26/2007 -- ANNUAL REPORT View image in PDF format
03/08/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
05/11/2004 -- ANNUAL REPORT View image in PDF format
03/27/2003 -- ANNUAL REPORT View image in PDF format
03/26/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- Name Change View image in PDF format
04/20/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
10/08/1998 -- ANNUAL REPORT View image in PDF format
11/04/1997 -- REINSTATEMENT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
07/07/1995 -- ANNUAL REPORT View image in PDF format