Detail by Officer/Registered Agent Name

Foreign Profit Corporation

EXP U.S. SERVICES INC.

Filing Information
F11000001440 46-0523964 04/04/2011 DE ACTIVE AMENDMENT 06/08/2023 NONE
Principal Address
205 North Michigan Avenue
Suite 3600
Chicago, IL 60601

Changed: 03/07/2024
Mailing Address
205 North Michigan Avenue
Suite 3600
Chicago, IL 60601

Changed: 03/07/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 12/22/2011

Address Changed: 12/22/2011
Officer/Director Detail Name & Address

Title Senior Vice President

Nair, R Shankar
205 N. Michigan Ave.
Suite 3600
Chicago, IL 60601

Title VP

Danley, Byron
205 North Michigan Avenue
Suite 3600
Chicago, IL 60601

Title Senior Vice President

McGuire, William
2601 Westhall Lane
Maitland, FL 32751

Title VP

Weise, Kathy
205 N. Michigan Ave.
Suite 3600
Chicago, IL 60601

Title Secretary

Ahn, Hae-Jin (Priscilla)
1595 Clark Blvd.
Brampton, Ontario L6T 4V1 CA

Title Chairman of the board

Dvorak, Ivan
205 N. Michigan Ave.
Suite 3600
Chicago, IL 60601

Title Director

Dvorak, Mark
205 N. Michigan Ave.
Suite 3600
Chicago, IL 60601

Title CEO

Dvorak, Ivan
205 N. Michigan Ave.
Suite 3600
Chicago, IL 60601

Title CFO

Walters, Deborah
205 N. Michigan Ave.
Suite 3600
Chicago, IL 60601

Title President

Dvorak, Mark
205 N. Michigan Ave.
Suite 3600
Chicago, IL 60601

Title COO

Dvorak, Mark
205 N. Michigan Ave.
Suite 3600
Chicago, IL 60601

Title Treasurer

Walters, Deborah
205 N. Michigan Ave.
Suite 3600
Chicago, IL 60601

Title VP

Saba, Khalil
451 East Vanderbilt Way
San Bernardino, CA 92408

Title Principal

Sampson, Rachael
5670 Oberlin Drive
San Diego, CA 92121

Title Director

Dvorak, Ivan
205 N. Michigan Ave.
Suite 3600
Chicago, IL 60601

Title Senior Vice President

Caruso, Anthony
205 North Michigan Avenue
Suite 3600
Chicago, IL 60601

Title Director

Neumann, Timothy D
149 W Kennedy Lane
Unit 401
Hinsdale, IL 60521

Title Executive Vice President

Neumann, Timothy D
149 W Kennedy Lane
Unit 401
Hinsdale, IL 60521

Annual Reports
Report YearFiled Date
2022 02/03/2022
2023 04/17/2023
2024 03/07/2024