Detail by Officer/Registered Agent Name

Foreign Profit Corporation

AT&T CAPITAL SERVICES, INC.

Filing Information
P27555 36-3284986 01/03/1990 DE ACTIVE REINSTATEMENT 08/04/2008
Principal Address
36 S. Fairview Ave., First Floor
Park Ridge, IL 60068-4016

Changed: 04/28/2021
Mailing Address
36 S. Fairview Ave., First Floor
Park Ridge, IL 60068-4016

Changed: 04/28/2021
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD.
PLANTATION, FL 33324

Name Changed: 06/10/1994

Address Changed: 06/10/1994
Officer/Director Detail Name & Address

Title Assistant Secretary - Tax

Richter, Lisa M.
36 S. Fairview Ave., First Floor
Park Ridge, IL 60068-4016

Title Assistant Treasurer

Keiser, Andrew B.
36 S. Fairview Ave., First Floor
Park Ridge, IL 60068-4016

Title Assistant Treasurer

Lou, Elaine
36 S. Fairview Ave., First Floor
Park Ridge, IL 60068-4016

Title Assistant Secretary - Tax

Maxwell, Frank J.
36 S. Fairview Ave., First Floor
Park Ridge, IL 60068-4016

Title Assistant Vice President - Tax

Dahlman, Wade
36 S. Fairview Ave., First Floor
Park Ridge, IL 60068-4016

Title Treasurer

Dumas, Jeston B.
36 S. Fairview Ave., First Floor
Park Ridge, IL 60068-4016

Title Assistant Vice President - Tax

Voelkel, Gary
36 S. Fairview Ave., First Floor
Park Ridge, IL 60068-4016

Title Secretary

Wilson, Paul M.
36 S. Fairview Ave., First Floor
Park Ridge, IL 60068-4016

Title President

Steven , Klepper
36 S. Fairview Ave., First Floor
Park Ridge, IL 60068-4016

Title Vice President - Tax

Johnson, Gary E.
36 S. Fairview Ave., First Floor
Park Ridge, IL 60068-4016

Title Senior Vice President - Tax

Ingrid , Berner
36 S. Fairview Ave., First Floor
Park Ridge, IL 60068-4016

Title Assistant Treasurer

Roth, Stacy W.
36 S. Fairview Ave., First Floor
Park Ridge, IL 60068-4016

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/23/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
04/23/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
05/30/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
02/04/2013 -- ANNUAL REPORT View image in PDF format
02/28/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
08/04/2008 -- REINSTATEMENT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
02/15/2006 -- Name Change View image in PDF format
07/12/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
06/30/2003 -- ANNUAL REPORT View image in PDF format
05/24/2002 -- ANNUAL REPORT View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
05/13/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
06/05/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
02/02/1995 -- ANNUAL REPORT View image in PDF format