Detail by Officer/Registered Agent Name

Foreign Profit Corporation

UNIVERSAL OIL PRODUCTS COMPANY

Filing Information
833930 36-2824643 03/05/1975 DE INACTIVE WITHDRAWAL 09/22/2023 NONE
Principal Address
25 EAST ALGONQUIN ROAD
DES PLAINES, IL 60017

Changed: 04/21/2017
Mailing Address
25 EAST ALGONQUIN ROAD
DES PLAINES, IL 60017

Changed: 04/21/2017
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 02/10/2005

Address Changed: 04/22/2008
Officer/Director Detail Name & Address

Title DIRECTOR

NEGRO, NICHOLAS ANTONIO
715 PEACHTREE STREET, N.E.
ATLANTA, GA 30308

Title DIRECTOR

SCHWAB, JAMES A.
715 PEACHTREE STREE, N.E.
ATLANTA, GA 30308

Title PRESIDENT

GLOVER, BRYAN K.
50 EAST ALGONQUIN ROAD
DES PLAINES, IL 60017

Title TREASURER

HUBER, THILO
855 S. MINT STREET
CHARLOTTE, NC 28202

Title DIRECTOR, SECRETARY

PHAN, JENNIFER
855 S. MINT STREET
CHARLOTTE, NC 28202

Title ASSISTANT VICE PRESIDENT-TAXES

GOLDSTEIN, BENJAMIN E.
855 S. MINT STREET
CHARLOTTE, NC 28202

Annual Reports
Report YearFiled Date
2021 04/23/2021
2022 04/23/2022
2023 04/12/2023

Document Images
09/22/2023 -- Withdrawal View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
04/23/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
01/08/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/07/2013 -- ANNUAL REPORT View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/28/2007 -- ANNUAL REPORT View image in PDF format
02/03/2006 -- ANNUAL REPORT View image in PDF format
04/07/2005 -- ANNUAL REPORT View image in PDF format
02/10/2005 -- Reg. Agent Change View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
09/13/2001 -- ANNUAL REPORT View image in PDF format
01/28/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
05/27/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format