Detail by Officer/Registered Agent Name
Foreign Profit Corporation
BHA GROUP, INC.
Filing Information
F97000003530
22-2968559
07/08/1997
DE
INACTIVE
WITHDRAWAL
02/12/2020
NONE
Principal Address
Changed: 01/11/2017
11501 Outlook Street
Suite 100
Leawood, KS 66211-1810
Suite 100
Leawood, KS 66211-1810
Changed: 01/11/2017
Mailing Address
Changed: 04/22/2019
191 Rosa Parks Street
12th Floor
Cincinnati, OH 45202
12th Floor
Cincinnati, OH 45202
Changed: 04/22/2019
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Director, VP, Treasurer
Sinkevich, Anthony R
Title Director, President
Marone, Paolo
Title Director, VP
Chase, Benjamin
Title VP, Secretary
SINGAPORE, AUN
Title Asst. Secretary
Breymeier, Lisa
Title Director, VP, Treasurer
Sinkevich, Anthony R
1 River Road
Schenectady, NY 12345-6000
Schenectady, NY 12345-6000
Title Director, President
Marone, Paolo
1 River Road
Schnectady, NY 12345
Schnectady, NY 12345
Title Director, VP
Chase, Benjamin
1 River Road
Schnectady, NY 12345
Schnectady, NY 12345
Title VP, Secretary
SINGAPORE, AUN
901 Main Avenue
Norwalk, CT 06095
Norwalk, CT 06095
Title Asst. Secretary
Breymeier, Lisa
191 Rosa Parks Street
12th Floor
Cincinnati, OH 45202
12th Floor
Cincinnati, OH 45202
Annual Reports
Report Year | Filed Date |
2017 | 01/11/2017 |
2018 | 04/29/2018 |
2019 | 04/22/2019 |
Document Images