Detail by Officer/Registered Agent Name

Foreign Profit Corporation

KRAFT LAKE INSURANCE AGENCY, INC.

Filing Information
848708 38-2336672 04/02/1981 MI ACTIVE NAME CHANGE AMENDMENT 07/02/2012 NONE
Principal Address
5600 BEECH TREE LANE
GRAND RAPIDS, MI 49316

Changed: 02/04/1998
Mailing Address
P.O. BOX 2450
GRAND RAPIDS, MI 49501

Changed: 01/06/2017
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 12/15/2004

Address Changed: 12/15/2004
Officer/Director Detail Name & Address

Title VP

Sean, Curry
5600 Beech Tree Lane
Caledonia, MI 49316

Title Asst. Treasurer

Tomich, Anthony W
6301 Ownemsouth Ave
Woodland Hills, CA 91367

Title Asst. Treasurer

Langford, Michael J
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Asst. Secretary

Pryor, J. Nicole
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Asst. Secretary

Giles, Margaret S
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Asst. Secretary

Korringa, Steven
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Director

Baur, Maite I
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Director

Harrison, Giles E
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Director, VP, Treasurer

Wang, Huai-An
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title President

Walton, William K
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Secretary

Alexandrovich, Asya
6301 Owensmouth Ave
Woodland Hills, CA 91367

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 03/15/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
03/15/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
04/01/2021 -- ANNUAL REPORT View image in PDF format
03/16/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
01/11/2016 -- ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
01/03/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
07/02/2012 -- Name Change View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/01/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
06/04/2008 -- ANNUAL REPORT View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
03/07/2006 -- ANNUAL REPORT View image in PDF format
03/07/2005 -- ANNUAL REPORT View image in PDF format
12/15/2004 -- Reg. Agent Change View image in PDF format
03/19/2004 -- ANNUAL REPORT View image in PDF format
03/21/2003 -- ANNUAL REPORT View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
02/03/2000 -- ANNUAL REPORT View image in PDF format
03/23/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
02/22/1995 -- ANNUAL REPORT View image in PDF format