Detail by Officer/Registered Agent Name
Foreign Profit Corporation
PRODUCT FABRICATION SERVICE CORPORATION
Cross Reference Name
PFS CORPORATION
Filing Information
F93000005348
39-1301594
11/23/1993
WI
ACTIVE
Principal Address
Changed: 03/06/2007
1507 MATT PASS
COTTAGE GROVE, WI 53527-8962
COTTAGE GROVE, WI 53527-8962
Changed: 03/06/2007
Mailing Address
Changed: 03/06/2007
1507 MATT PASS
COTTAGE GROVE, WI 53527-8962
COTTAGE GROVE, WI 53527-8962
Changed: 03/06/2007
Registered Agent Name & Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC.
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Officer/Director Detail
Name & Address
Title Director
BAKER, BRIAN
Title Director
BOYER, DAVID
Title Director
Husom, James J
Title VP
Steinert, John
Title Treasurer
McDaniel, Debra S
Title Director, VP
Gorleski, Robert
Title Director, CEO
DRAKE, SCOTT
Title Director
BAKER, BRIAN
1434 N BREEZELAND RD
OCONOMOWOC, WI 53066
OCONOMOWOC, WI 53066
Title Director
BOYER, DAVID
5311 TONYAWATHA TRL
MONONA, WI 53716
MONONA, WI 53716
Title Director
Husom, James J
7737 Westman Way
Middleton, WI 53562
Middleton, WI 53562
Title VP
Steinert, John
11785 SE Highway 212 Suite 305
Clackamas, OR 97015
Clackamas, OR 97015
Title Treasurer
McDaniel, Debra S
406 Lewellen St.
Marshall, WI 53559
Marshall, WI 53559
Title Director, VP
Gorleski, Robert
1507 Matt Pass
Cottage Grove, WI 53527
Cottage Grove, WI 53527
Title Director, CEO
DRAKE, SCOTT
786 THOMAS DRIVE
SUN PRAIRIE, WI 53590
SUN PRAIRIE, WI 53590
Annual Reports
Report Year | Filed Date |
2022 | 01/26/2022 |
2023 | 03/01/2023 |
2024 | 01/18/2024 |
Document Images