Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SSA GULF, INC.

Filing Information
804612 63-0181240 10/24/1936 AL ACTIVE NAME CHANGE AMENDMENT 11/26/2003 NONE
Principal Address
1131 SW KLICKITAT WAY
C/O CANDICE M. WOODS
SEATTLE, WA 98134

Changed: 04/28/2017
Mailing Address
1131 SW KLICKITAT WAY
C/O CANDICE M. WOODS
SEATTLE, WA 98134-1108

Changed: 04/18/2022
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 07/29/2016

Address Changed: 07/29/2016
Officer/Director Detail Name & Address

Title Vice President - Accounting & Benefits

Bicknell, Theresa M
1131 SW KLICKITAT WAY
SEATTLE, WA 98134

Title Regional Vice President

Downey, Robert "Pat"
2816 B West 11th Street
Panama City, FL 32401

Title VP, General Counsel & Secretary

McCardell, Matthew K
1131 SW Klickitat Way
Seattle, WA 98134

Title Other

Chico, Pablo
Insurgentes Sur
1898 Piso 11
Col Florida
Delegacion Alvaro Obregon, D.F. 01030 MX

Title Director

Ostergaard, Uffe
1131 SW Klickitat Way
Seattle, WA 98134-1101

Title Director, President

Offenbecher, Lauren H
1131 SW Klickitat Way
Seattle, WA 98134-1108

Title VP

Frennea, Brian
Alabama State Docks
Building 55
Mobile, AL 36602

Title Vice President - C-River Operations

Cascio, Pamela
2901 Ridgelake Drive
Suite 109
Metairie, LA 70002

Title Vice President - Human Resources

Rigby, Brant
1131 SW Klickitat Way
Seattle, WA 98134

Title Vice President - Tax

Nguyen, Hong
1131 SW Klickitat Way
Seattle, WA 98134

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 04/26/2023
2024 03/11/2024

Document Images
03/11/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
04/24/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
07/29/2016 -- Reg. Agent Change View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
07/12/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
05/28/2009 -- Reg. Agent Change View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
11/24/2003 -- Name Change View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
03/23/2001 -- REINSTATEMENT View image in PDF format
03/23/2001 -- Name Change View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
01/26/1998 -- ANNUAL REPORT View image in PDF format
01/16/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format