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
TOLEDO, OH 43604
Mailing Address
ONE SEAGATE SUITE 2050
TOLEDO, OH 43604
TOLEDO, OH 43604
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 12/03/2018
Address Changed: 12/03/2018
C/O C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
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
Title V
MCCULLOUGH, MATTHEW P
Title V
PIFHER, KYLE J
Title Assistant Treasurer
Beery, Kathryn R
Title COO
Weber, John
Title VP
Parsons, Steve
Title VP
Soper, Kathy
Title VP
Ohnsted, Mark
Title President
Hammond, Betsy
Title VP
Pena, Jeannine
Title VP
Swain, Thomas
Title vice president
Sullivan, Kevin
Title VP
Thacker, Justin
Title VP
Vaught, Thomas
Title VP
Wickenheiser, Wesley
Title vice president
Klein, Matthew
Title VP
Pokorny, Nancy
Title VP
Nichols, Keith
Title Director
Bacon, David
Title Director
Harbrecht, Sandy
Title Director
DePerro, Jeff
Title director
Turk, Michael
Title VP
Coffey, Mike
Title VP
Stewart, Laura
Title VP
Strada, Todd
Title T
HURLEY, THOMAS J
4314 FLEETWOOD LANE
SYLVANIA, OH 43560
SYLVANIA, OH 43560
Title V
MCCULLOUGH, MATTHEW P
610 KINGSBOROUGH CT
PERRYSBURG, OH 43560
PERRYSBURG, OH 43560
Title V
PIFHER, KYLE J
8961 CREIGHTON DR
POWELL, OH 43065
POWELL, OH 43065
Title Assistant Treasurer
Beery, Kathryn R
ONE SEAGATE SUITE 2050
TOLEDO, OH 43604
TOLEDO, OH 43604
Title COO
Weber, John
65 E State Street
Suite 1300
Columbus, OH 43215
Suite 1300
Columbus, OH 43215
Title VP
Parsons, Steve
1660 W 2nd Street
Suite 900
Cleveland, OH 44113
Suite 900
Cleveland, OH 44113
Title VP
Soper, Kathy
ONE SEAGATE SUITE 2050
TOLEDO, OH 43604
TOLEDO, OH 43604
Title VP
Ohnsted, Mark
475 N Martingale
Suite 900
Schaumburg, IL 60173
Suite 900
Schaumburg, IL 60173
Title President
Hammond, Betsy
5301 Virginia Way
Suite 400
Brentwood, TN 37027
Suite 400
Brentwood, TN 37027
Title VP
Pena, Jeannine
5301 Virgina Way
Suite 400
Brentwood, TN 37027
Suite 400
Brentwood, TN 37027
Title VP
Swain, Thomas
5301 Virginia Way
Suite 400
Brentwood, TN 37027
Suite 400
Brentwood, TN 37027
Title vice president
Sullivan, Kevin
5301 Virginia Way
Suite 400
Brentwood, TN 37027
Suite 400
Brentwood, TN 37027
Title VP
Thacker, Justin
5301 Virginia Way
Suite 400
Brentwood, TN 37027
Suite 400
Brentwood, TN 37027
Title VP
Vaught, Thomas
5301 Virginia Way
Suite 400
Brentwood, TN 37027
Suite 400
Brentwood, TN 37027
Title VP
Wickenheiser, Wesley
9501 Ormsby Station Rd
Suite 1400
Louisville, KY 40243
Suite 1400
Louisville, KY 40243
Title vice president
Klein, Matthew
1660 W 2nd Street
Suite 900
Cleveland, OH 44113
Suite 900
Cleveland, OH 44113
Title VP
Pokorny, Nancy
1660 W 2nd Street
Suite 900
Cleveland, OH 44113
Suite 900
Cleveland, OH 44113
Title VP
Nichols, Keith
2591 Wexford Bayne Rd
Suite 402
Sewickley, PA 15143-8676
Suite 402
Sewickley, PA 15143-8676
Title Director
Bacon, David
6303 Wescates Court
Brentwood, TN 37027
Brentwood, TN 37027
Title Director
Harbrecht, Sandy
10 Keswich Commons
New Albany, OH 43054
New Albany, OH 43054
Title Director
DePerro, Jeff
1317 Harsh Rd
Marblehead, OH 43440
Marblehead, OH 43440
Title director
Turk, Michael
17576 Gates Landing Dr
Chagrin Falls, OH 43440
Chagrin Falls, OH 43440
Title VP
Coffey, Mike
65 E State Street
Suite 1300
Columbus, OH 43215
Suite 1300
Columbus, OH 43215
Title VP
Stewart, Laura
5301 Virginia Way
Suite 400
Brentwood, TN 37027
Suite 400
Brentwood, TN 37027
Title VP
Strada, Todd
475 N Martingale Ste 900
Schaumburg, IL 60173
Schaumburg, IL 60173
Annual Reports
Report Year | Filed Date |
2018 | 01/10/2018 |
2019 | 02/06/2019 |
2020 | 01/24/2020 |
Document Images