Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CHECKPOINT SURGICAL, INC.

Filing Information
F16000000114 47-5405672 01/08/2016 DE ACTIVE
Principal Address
6050 Oak Tree Blvd, STE 360
Independence, OH 44131

Changed: 04/18/2023
Mailing Address
6050 Oak Tree Blvd, STE 360
Independence, OH 44131

Changed: 04/18/2023
Registered Agent Name & Address COGENCY GLOBAL INC.
115 NORTH CALHOUN STREET
SUITE 4
TALLAHASSEE, FL 32301

Name Changed: 09/13/2017

Address Changed: 09/13/2017
Officer/Director Detail Name & Address

Title Director

Marshbanks, Tracy
One S. Wacker Drive, Ste 3900
Chicago, IL 60606

Title Director

Chuisano, Michael
3520 Byron Drive
Doylestown, PA 18902

Title Director

Wallace, Wayne
1290 Bassett Rd., #7
Westlake, OH 44145

Title Director

Rackley, Raymond , MD
3199 Falmouth Rd
Shaker Heights, OH 44122

Title Chairman of the Board

Thrope, Geoffrey B.
22901 Millcreek Blvd., Suite 110
CLEVELAND, OH 44122

Title Director

McNabb, Carter
221 East 4th Street, STE 2400
Cincinnati, OH 45202

Title President, CEO & Asst. Secretary

Lewis, Derek
6050 Oak Tree Blvd, Suite 360
Independence, OH 44131

Title Treasurer & CFO, Secretary

Keck, Laura
6050 Oak Tree Blvd, Suite 360
Independence, OH 44131

Title Senior VP of Clinical Services

Scanlan, Kevin
6050 Oak Tree Blvd, Suite 360
Independence, OH 44131

Title Vice President of Marketing

Wolff, Kristin
6050 Oak Tree Blvd, STE 360
Independence, OH 44131

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/18/2023
2024 04/15/2024