Detail by Officer/Registered Agent Name
Foreign Profit Corporation
EXPONENT, INC.
Filing Information
F01000004450
77-0218904
08/22/2001
DE
ACTIVE
Principal Address
Changed: 04/12/2024
149 Commonwealth Drive
Menlo Park, CA 94025
Menlo Park, CA 94025
Changed: 04/12/2024
Mailing Address
Changed: 04/12/2024
149 Commonwealth Drive
Menlo Park, CA 94025
Menlo Park, CA 94025
Changed: 04/12/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title President/CEO
Corrigan, Ph.D., Catherine
Title Secretary
Schlenker, Richard L.
Title Chairman of the Board
Johnston, Ph.D., Paul R.
Title Director
Zumwalt, Debra
Title Director
Lindstrom, Carol
Title Director
Richardson, Karen
Title Director
Shoven, John
Title Director
Corrigan, Ph.D., Catherine
Title Treasurer
Anderson, Eric
Title President/CEO
Corrigan, Ph.D., Catherine
149 Commonwealth Drive
Menlo Park, CA 94025
Menlo Park, CA 94025
Title Secretary
Schlenker, Richard L.
149 Commonwealth Drive
Menlo Park, CA 94025
Menlo Park, CA 94025
Title Chairman of the Board
Johnston, Ph.D., Paul R.
149 Commonwealth Drive
Menlo Park, CA 94025
Menlo Park, CA 94025
Title Director
Zumwalt, Debra
149 Commonwealth Drive
Menlo Park, CA 94025
Menlo Park, CA 94025
Title Director
Lindstrom, Carol
149 Commonwealth Drive
Menlo Park, CA 94025
Menlo Park, CA 94025
Title Director
Richardson, Karen
149 Commonwealth Drive
Menlo Park, CA 94025
Menlo Park, CA 94025
Title Director
Shoven, John
149 Commonwealth Drive
Menlo Park, CA 94025
Menlo Park, CA 94025
Title Director
Corrigan, Ph.D., Catherine
149 Commonwealth Drive
Menlo Park, CA 94025
Menlo Park, CA 94025
Title Treasurer
Anderson, Eric
149 Commonwealth Drive
Menlo Park, CA 94025
Menlo Park, CA 94025
Annual Reports
Report Year | Filed Date |
2022 | 03/23/2022 |
2023 | 02/23/2023 |
2024 | 04/12/2024 |
Document Images