Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

THE WAY INTERNATIONAL, INC.

Filing Information
847421 34-4440110 11/07/1980 OH ACTIVE
Principal Address
5555 WIERWILLE RD.
NEW KNOXVILLE, OH 45871

Changed: 08/29/2008
Mailing Address
P.O. BOX 328
NEW KNOXVILLE, OH 45871

Changed: 01/22/2016
Registered Agent Name & Address SUMLIN, LYNDON
817 HUNTSVILLE ROAD
GOTHA, FL 34734

Name Changed: 01/26/2023

Address Changed: 09/23/2022
Officer/Director Detail Name & Address

Title Director, President

EDWARDS, VERNON
5555 WIERWILLE RD.
NEW KNOXVILLE, OH 45871

Title VP

LIPPOLD, DAVID P
5555 WIERWILLE RD.
NEW KNOXVILLE, OH 45871

Title Director

RUPP, JOHN A.
3834 WESTWIND DRIVE
BEAVERCREEK, OH 45440

Title Secretary Treasurer

LOMBARDI, MARCIA A.
5555 WIERWILLE RD
NEW KNOXVILLE, OH 45871

Title Director

GREENE, WILLIAM C.
425 SYCAMORE SHADE STREET
CHARLESTON, SC 29414

Title VP

SEWELL, JOHN DAVID
5555 WIERWILLE RD
NEW KNOXVILLE, OH 45871

Title VP

COULTER, JOSEPH F
5555 WIERWILLE RD.
NEW KNOXVILLE, OH 45871

Title Director

Priester, Angela A.
7608 Aquatic Dr.
Apt. 1
Arverne, NY 11692

Title Director

Crommett, Stephen P.
5555 WIERWILLE RD.
NEW KNOXVILLE, OH 45871

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 01/26/2023
2024 01/22/2024

Document Images
01/22/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
09/23/2022 -- Reg. Agent Change View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
06/07/2017 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- Reg. Agent Change View image in PDF format
02/02/2016 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- Reg. Agent Change View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
08/04/2014 -- Reg. Agent Change View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
01/15/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
03/18/2009 -- ANNUAL REPORT View image in PDF format
08/29/2008 -- Reg. Agent Change View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
09/14/2007 -- Reg. Agent Change View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
08/25/2006 -- Reg. Agent Change View image in PDF format
04/04/2006 -- ANNUAL REPORT View image in PDF format
09/30/2005 -- Reg. Agent Change View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
05/11/2004 -- Reg. Agent Change View image in PDF format
03/26/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
05/09/2002 -- ANNUAL REPORT View image in PDF format
09/24/2001 -- Reg. Agent Change View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
10/26/1998 -- Reg. Agent Change View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
11/12/1997 -- Reg. Agent Change View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
01/30/1996 -- ANNUAL REPORT View image in PDF format
01/25/1995 -- ANNUAL REPORT View image in PDF format