Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CRAFT BREW ALLIANCE, INC.

Filing Information
F96000003134 91-1141254 06/20/1996 WA ACTIVE AMENDMENT 10/18/2023 NONE
Principal Address
ONE BUSCH PLACE
ST. LOUIS, MO 63118

Changed: 04/26/2021
Mailing Address
ONE BUSCH PLACE
ST. LOUIS, MO 63118

Changed: 04/26/2021
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 02/03/2009

Address Changed: 02/11/2011
Officer/Director Detail Name & Address

Title Asst. Secretary

Reed, Marcus
929 N. Russell Street
PORTLAND, OR 97227

Title VP, Asst. Treasurer

DUCKWORTH, MICHAEL
ONE BUSCH PLACE
ST. LOUIS, MO 63118

Title VP

MCKENZIE, DAVID
125 W 24TH STREET
NEW YORK, NY 10011

Title VP

THARAEPARAMBIL, ROBERT
125 W 24TH STREET
NEW YORK, NY 10011

Title Asst. Secretary

RAY, MERRILY A
ONE BUSCH PLACE
ST. LOUIS, MO 63118

Title PD, CEO, Director

THOMAS, ANDREW
ONE BUSCH PL
ST LOUIS, MO 63118

Title AS

JUDD, KENNETH
ONE BUSCH PLACE
ST. LOUIS, MO 63118

Title Director, VP, Treasurer

PRESTON, DANIEL
125 W 24TH STREET
NEW YORK, NY 10011

Title AS

COHN, ERIKA
ONE BUSCH PLACE
ST. LOUIS, MO 63118

Title VP

LEVINE, ROBERT
125 W 24TH STREET
NEW YORK, NY 10011

Title VICE PRESIDENT STATE TAX

DIXON, BRYAN
ONE BUSCH PLACE
ST. LOUIS, MO 63118

Title SECRETARY, Director

MATHIS, JAMES W
ONE BUSCH PLACE
ST. LOUIS, MO 63118

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/21/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
10/18/2023 -- Amendment View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
12/13/2022 -- Amendment View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- Amendment View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
01/10/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
11/08/2018 -- AMENDED ANNUAL REPORT View image in PDF format
11/07/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
02/16/2012 -- Name Change View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
02/03/2009 -- Reg. Agent Change View image in PDF format
07/14/2008 -- ANNUAL REPORT View image in PDF format
07/02/2008 -- Name Change View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
04/03/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
03/29/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
05/07/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
06/20/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format