Detail by Officer/Registered Agent Name

Foreign Profit Corporation

EXPONENT, INC.

Filing Information
F01000004450 77-0218904 08/22/2001 DE ACTIVE
Principal Address
149 Commonwealth Drive
Menlo Park, CA 94025

Changed: 04/12/2024
Mailing Address
149 Commonwealth Drive
Menlo Park, CA 94025

Changed: 04/12/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title President/CEO

Corrigan, Ph.D., Catherine
149 Commonwealth Drive
Menlo Park, CA 94025

Title Secretary

Schlenker, Richard L.
149 Commonwealth Drive
Menlo Park, CA 94025

Title Chairman of the Board

Johnston, Ph.D., Paul R.
149 Commonwealth Drive
Menlo Park, CA 94025

Title Director

Zumwalt, Debra
149 Commonwealth Drive
Menlo Park, CA 94025

Title Director

Lindstrom, Carol
149 Commonwealth Drive
Menlo Park, CA 94025

Title Director

Richardson, Karen
149 Commonwealth Drive
Menlo Park, CA 94025

Title Director

Shoven, John
149 Commonwealth Drive
Menlo Park, CA 94025

Title Director

Corrigan, Ph.D., Catherine
149 Commonwealth Drive
Menlo Park, CA 94025

Title Treasurer

Anderson, Eric
149 Commonwealth Drive
Menlo Park, CA 94025

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 02/23/2023
2024 04/12/2024