Detail by Officer/Registered Agent Name

Foreign Profit Corporation

STANDEX INTERNATIONAL CORPORATION

Filing Information
820491 31-0596149 05/31/1967 DE ACTIVE REINSTATEMENT 01/30/2003
Principal Address
23 KEEWAYDIN DRIVE
SUITE 300
SALEM, NH 03079

Changed: 02/28/2023
Mailing Address
23 KEEWAYDIN DRIVE
SUITE 300
SALEM, NH 03079

Changed: 02/28/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 02/28/2023

Address Changed: 02/28/2023
Officer/Director Detail Name & Address

Title VP, Treasurer, CFO

Sarcevic, Ademir
23 KEEWAYDIN DRIVE
SUITE 300
SALEM, NH 03079

Title General Counsel, Secretary, VP

Glass, Alan J.
23 KEEWAYDIN DRIVE
SUITE 300
SALEM, NH 03079

Title VP

Bell, Annemarie
23 KEEWAYDIN DRIVE
SUITE 300
SALEM, NH 03079

Title Director

Edwards, B Joanne
23 KEEWAYDIN DRIVE
SUITE 300
SALEM, NH 03079

Title Director

Cannon Jr., Charles H.
23 KEEWAYDIN DRIVE
SUITE 300
SALEM, NH 03079

Title CEO, President, Director

Dunbar, David A.
23 KEEWAYDIN DRIVE
SUITE 300
SALEM, NH 03079

Title Director

Edwards, Jeffrey S.
23 KEEWAYDIN DRIVE
SUITE 300
SALEM, NH 03079

Title Director

Hickey, Michael J.
23 KEEWAYDIN DRIVE
SUITE 300
SALEM, NH 03079

Title Director

Davenport, Robin J.
23 KEEWAYDIN DRIVE
SUITE 300
SALEM, NH 03079

Title VP

Valashinas, Sean
23 KEEWAYDIN DRIVE
SUITE 300
SALEM, NH 03079

Title Director

Chorman, Thomas E.
23 KEEWAYDIN DRIVE
SUITE 300
SALEM, NH 03079

Title Director

Hansen, Thomas J.
23 KEEWAYDIN DRIVE
SUITE 300
SALEM, NH 03079

Title VP

Goodloe, Timo
23 KEEWAYDIN DRIVE
SUITE 300
SALEM, NH 03079

Annual Reports
Report YearFiled Date
2022 03/16/2022
2023 04/24/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- Reg. Agent Change View image in PDF format
03/16/2022 -- ANNUAL REPORT View image in PDF format
03/29/2021 -- ANNUAL REPORT View image in PDF format
03/16/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
04/02/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
07/15/2010 -- Reg. Agent Change View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
03/09/2010 -- ADDRESS CHANGE View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
01/31/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
01/30/2003 -- REINSTATEMENT View image in PDF format
03/13/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
02/12/1997 -- ANNUAL REPORT View image in PDF format
05/14/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format