Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

ABLELIGHT INC.

Filing Information
848239 39-0806446 02/11/1981 WI ACTIVE NAME CHANGE AMENDMENT 01/31/2022 NONE
Principal Address
600 HOFFMANN DRIVE
WATERTOWN, WI 53094-6223

Changed: 01/03/2005
Mailing Address
600 HOFFMANN DRIVE
WATERTOWN, WI 53094-6223

Changed: 01/03/2005
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 06/24/2004

Address Changed: 06/24/2004
Officer/Director Detail Name & Address

Title President, CEO

Jones, Keith
600 HOFFMANN DRIVE
WATERTOWN, WI 53094-6223

Title Secretary, Director

Stevenson, Maura
600 HOFFMANN DRIVE
WATERTOWN, WI 53094-6223

Title Treasurer, Director

Odzer, Randall
600 HOFFMANN DRIVE
WATERTOWN, WI 53094-6223

Title Director

Tricoli, Christine
600 HOFFMANN DRIVE
WATERTOWN, WI 53094-6223

Title Director

Trytek, Ellen
600 HOFFMANN DRIVE
WATERTOWN, WI 53094-6223

Title Director, Chairman

Rymarcsuk, Jim
600 HOFFMANN DRIVE
WATERTOWN, WI 53094-6223

Title Director

Wiktor, John
600 HOFFMANN DRIVE
WATERTOWN, WI 53094-6223

Title Director

Carter, Karen
600 HOFFMANN DRIVE
WATERTOWN, WI 53094-6223

Title Director

Conner, Malcolm
600 HOFFMANN DRIVE
WATERTOWN, WI 53094-6223

Title Director

Toedt, Michael
600 HOFFMANN DRIVE
WATERTOWN, WI 53094-6223

Title Director

Perry, Mindy
600 HOFFMANN DRIVE
WATERTOWN, WI 53094-6223

Title Director

Norris, Susan
600 HOFFMANN DRIVE
WATERTOWN, WI 53094-6223

Title Director

Misko, Thor
600 HOFFMANN DRIVE
WATERTOWN, WI 53094-6223

Title Director

Vaughn, Timothy
600 HOFFMANN DRIVE
WATERTOWN, WI 53094-6223

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/21/2023
2024 03/08/2024

Document Images
03/08/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- Name Change View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
04/20/2019 -- ANNUAL REPORT View image in PDF format
02/14/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/18/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
09/02/2009 -- Name Change View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
07/05/2007 -- ANNUAL REPORT View image in PDF format
01/25/2006 -- ANNUAL REPORT View image in PDF format
01/03/2005 -- ANNUAL REPORT View image in PDF format
06/24/2004 -- Reg. Agent Change View image in PDF format
03/12/2004 -- ANNUAL REPORT View image in PDF format
01/24/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
02/07/2001 -- ANNUAL REPORT View image in PDF format
01/21/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
01/23/1997 -- ANNUAL REPORT View image in PDF format
02/05/1996 -- ANNUAL REPORT View image in PDF format
04/06/1995 -- ANNUAL REPORT View image in PDF format