Detail by Officer/Registered Agent Name

Foreign Profit Corporation

INTERMEC TECHNOLOGIES CORPORATION

Filing Information
P21777 91-0844594 11/16/1988 WA ACTIVE NAME CHANGE AMENDMENT 12/16/1997 NONE
Principal Address
16201 25TH AVENUE WEST
LYNNWOOD, WA 98087

Changed: 04/21/2017
Mailing Address
16201 25TH AVENUE WEST
LYNNWOOD, WA 98087

Changed: 04/21/2017
Registered Agent Name & Address THE PRENTICE HALL CORPORATION SYSTEM, INC.
1201 HAYS ST.
SUITE 105
TALLAHASSEE, FL 32301

Name Changed: 07/17/1993

Address Changed: 03/22/1994
Officer/Director Detail Name & Address

Title DIRECTOR, CHAIRMAN, SECRETARY

MULLEN, GEOFFREY
855 S. MINT STREET
CHARLOTTE, NC 28202

Title DIRECTOR, VICE PRESIDENT

BROWN, MICHAEL SCOTT
855 S. MINT STREET
CHARLOTTE, NC 28202

Title TREASURER

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

Title ASSISTANT VICE PRESIDENT-TAXES

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

Title DIRECTOR, PRESIDENT

DEHOFF, KEVIN
855 S. MINT STREET
CHARLOTTE, NC 28202

Annual Reports
Report YearFiled Date
2022 04/23/2022
2023 04/12/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT 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
04/17/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
07/06/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
01/07/2004 -- ANNUAL REPORT View image in PDF format
01/18/2003 -- ANNUAL REPORT View image in PDF format
01/08/2002 -- ANNUAL REPORT View image in PDF format
02/20/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
07/12/1999 -- ANNUAL REPORT View image in PDF format
11/24/1998 -- ANNUAL REPORT View image in PDF format
12/16/1997 -- Name Change View image in PDF format
02/11/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
04/06/1995 -- ANNUAL REPORT View image in PDF format