Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CORCEPT THERAPEUTICS INCORPORATED

Filing Information
F21000000770 77-0487658 02/05/2021 DE ACTIVE
Principal Address
149 Commonwealth Drive
Menlo Park, CA 94025

Changed: 04/10/2024
Mailing Address
149 Commonwealth Drive
Menlo Park, CA 94025

Changed: 04/10/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title CEO/President

Belanoff, Joseph K.
149 Commonwealth Drive
Menlo Park, CA 94025

Title Chief Scientific Officer

Hunt, Hazel
149 Commonwealth Drive
Menlo Park, CA 94025

Title Chairman of the Board

Wilson, James N.
149 Commonwealth Drive
Menlo Park, CA 94025

Title Director

Park, Kimberly
149 Commonwealth Drive
Menlo Park, CA 94025

Title Director

Baker, Leonard, Jr.
149 Commonwealth Drive
Menlo Park, CA 94025

Title VP/Chief Accounting Officer

Lyon, JD
149 Commonwealth Drive
Menlo Park, CA 94025

Title Director

Cannon, Gillian M.
149 Commonwealth Drive
Menlo Park, CA 94025

Title Chief Financial Officer/Treasurer

Mokari, Atabak
149 Commonwealth Drive
Menlo Park, CA 94025

Title Chief Development Officer

Guyer, William
149 Commonwealth Drive
Menlo Park, CA 94025

Title President Corcept Endocrinology

Maduck, Sean N.
149 Commonwealth Drive
Menlo Park, CA 94025

Title Director

Murray, Joshua M.
149 Commonwealth Drive
Menlo Park, CA 94025

Title Chief Business Officer/Secretary

Robb, Charles
149 Commonwealth Drive
Menlo Park, CA 94025

Title Director

Swisher, Daniel N., Jr.
149 Commonwealth Drive
Menlo Park, CA 94025

Title Director

Mahoney, David L.
149 Commonwealth Drive
Menlo Park, CA 94025

Title Director

Belanoff, Joseph K.
149 Commonwealth Drive
Menlo Park, CA 94025

Title Director

Alton, Gregg
149 Commonwealth Drive
Menlo Park, CA 94025

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 02/27/2023
2024 04/10/2024