Detail by Officer/Registered Agent Name

Foreign Profit Corporation

FINDLEY, INC.

Filing Information
F14000002387 34-1213174 05/30/2014 OH INACTIVE REVOKED FOR ANNUAL REPORT 09/24/2021 NONE
Principal Address
ONE SEAGATE SUITE 2050
TOLEDO, OH 43604
Mailing Address
ONE SEAGATE SUITE 2050
TOLEDO, OH 43604
Registered Agent Name & Address C T CORPORATION SYSTEM
C/O C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 12/03/2018

Address Changed: 12/03/2018
Officer/Director Detail Name & Address

Title T

HURLEY, THOMAS J
4314 FLEETWOOD LANE
SYLVANIA, OH 43560

Title V

MCCULLOUGH, MATTHEW P
610 KINGSBOROUGH CT
PERRYSBURG, OH 43560

Title V

PIFHER, KYLE J
8961 CREIGHTON DR
POWELL, OH 43065

Title Assistant Treasurer

Beery, Kathryn R
ONE SEAGATE SUITE 2050
TOLEDO, OH 43604

Title COO

Weber, John
65 E State Street
Suite 1300
Columbus, OH 43215

Title VP

Parsons, Steve
1660 W 2nd Street
Suite 900
Cleveland, OH 44113

Title VP

Soper, Kathy
ONE SEAGATE SUITE 2050
TOLEDO, OH 43604

Title VP

Ohnsted, Mark
475 N Martingale
Suite 900
Schaumburg, IL 60173

Title President

Hammond, Betsy
5301 Virginia Way
Suite 400
Brentwood, TN 37027

Title VP

Pena, Jeannine
5301 Virgina Way
Suite 400
Brentwood, TN 37027

Title VP

Swain, Thomas
5301 Virginia Way
Suite 400
Brentwood, TN 37027

Title vice president

Sullivan, Kevin
5301 Virginia Way
Suite 400
Brentwood, TN 37027

Title VP

Thacker, Justin
5301 Virginia Way
Suite 400
Brentwood, TN 37027

Title VP

Vaught, Thomas
5301 Virginia Way
Suite 400
Brentwood, TN 37027

Title VP

Wickenheiser, Wesley
9501 Ormsby Station Rd
Suite 1400
Louisville, KY 40243

Title vice president

Klein, Matthew
1660 W 2nd Street
Suite 900
Cleveland, OH 44113

Title VP

Pokorny, Nancy
1660 W 2nd Street
Suite 900
Cleveland, OH 44113

Title VP

Nichols, Keith
2591 Wexford Bayne Rd
Suite 402
Sewickley, PA 15143-8676

Title Director

Bacon, David
6303 Wescates Court
Brentwood, TN 37027

Title Director

Harbrecht, Sandy
10 Keswich Commons
New Albany, OH 43054

Title Director

DePerro, Jeff
1317 Harsh Rd
Marblehead, OH 43440

Title director

Turk, Michael
17576 Gates Landing Dr
Chagrin Falls, OH 43440

Title VP

Coffey, Mike
65 E State Street
Suite 1300
Columbus, OH 43215

Title VP

Stewart, Laura
5301 Virginia Way
Suite 400
Brentwood, TN 37027

Title VP

Strada, Todd
475 N Martingale Ste 900
Schaumburg, IL 60173

Annual Reports
Report YearFiled Date
2018 01/10/2018
2019 02/06/2019
2020 01/24/2020