Detail by Officer/Registered Agent Name

Foreign Profit Corporation

H.B. FULLER CONSTRUCTION PRODUCTS INC.

Filing Information
F94000002003 41-1626222 04/19/1994 MN ACTIVE NAME CHANGE AMENDMENT 10/13/2010 NONE
Principal Address
1105 S Frontenac Street
Aurora, IL 60504

Changed: 04/09/2024
Mailing Address
1105 S Frontenac Street
Aurora, IL 60504

Changed: 04/09/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title VP

Weiler, Heidi
1105 S Frontenac Street
Aurora, IL 60504

Title Director

Martsching, Robert Joseph
1105 S Frontenac Street
Aurora, IL 60504

Title Director

Corkrean, John J.
1105 S Frontenac Street
Aurora, IL 60504

Title Treasurer

Weiler, Heidi A.
1105 S Frontenac Street
Aurora, IL 60504

Title President and CEO

Malik, Muhammad Shahbaz
1105 S Frontenac Street
Aurora, IL 60504

Title VP

Stevens, SuAnne M.
1105 S Frontenac Street
Aurora, IL 60504

Title Secretary

Ogunsanya, Gregory O.
1105 S Frontenac Street
Aurora, IL 60504

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 02/25/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
02/25/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
04/18/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
04/12/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
10/13/2010 -- Name Change View image in PDF format
05/03/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
03/27/2003 -- ANNUAL REPORT View image in PDF format
01/02/2003 -- Name Change View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
04/06/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
02/02/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format