Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BALL METAL BEVERAGE CONTAINER CORP.

Filing Information
F96000000284 84-1326644 01/17/1996 CO ACTIVE
Principal Address
9300 W. 108TH CIRCLE
BROOMFIELD, CO 80021

Changed: 04/05/2007
Mailing Address
P.O. BOX 9005 TAX DEPT
BROOMFIELD, CO 80021-0905

Changed: 04/13/2011
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title VP, Director

MORRISON, SCOTT C
9300 W 108th Circle
Westminster, CO 80021

Title Senior VP

FISHER, DANIEL W
9300 W 108TH CIRCLE
WESTMINSTER, CO 80021

Title Secretary, VP

BAKER, CHARLES E
9300 W 108th Circle
Westminster, CO 80021

Title Treasurer

KNOBEL, JEFFREY A
9300 W 108th Circle
Westminster, CO 80021

Title VP

CAREY, NATE C
9300 W 108th Circle
Westminster, CO 80021

Title VP

DEMPSEY, WILLIAM R
9300 W 108TH CIRCLE
WESTMINSTER, CO 80021

Title VP

WELLS, JOHN H
9300 W 108th Circle
Westminster, CO 80021

Title VP

HELLER, DAVID
9300 W 108TH CIRCLE
WESTMINSTER, CO 80021

Title VP

Ulrich, Shirley N
9300 W 108TH CIRCLE
Westminster, CO 80021

Title Asst. Secretary

Kimball, Katherine B.
9300 W. 108TH CIRCLE
BROOMFIELD, CO 80021

Title President

Pitre, Kathleen E.
9300 W. 108TH CIRCLE
BROOMFIELD, CO 80021

Title VP

Banes, Roy H.
9300 W. 108TH CIRCLE
BROOMFIELD, CO 80021

Title VP

Vail, Scott
9300 W. 108TH CIRCLE
BROOMFIELD, CO 80021

Title Director, Chairman

LEWIS, RONALD J.
9200W 108TH Circle
Westminster, CO 80021

Title VP, Treasurer

GOODWIN , DERON J.
9200W 108TH CIRCLE
Westminster, CO 80021

Annual Reports
Report YearFiled Date
2021 04/19/2021
2022 04/05/2022
2023 04/07/2023

Document Images
04/07/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
06/09/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
03/26/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
04/07/2006 -- ANNUAL REPORT View image in PDF format
04/05/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
03/26/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
04/15/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
01/17/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format