Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SCANTRON CORPORATION

Filing Information
P17518 95-2767912 12/31/1987 DE ACTIVE CANCEL ADM DISS/REV 06/09/2009 NONE
Principal Address
1313 Lone Oak Road
Eagan, MN 55121

Changed: 04/13/2024
Mailing Address
1313 Lone Oak Road
Eagan, MN 55121

Changed: 04/13/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/13/1992

Address Changed: 07/13/1992
Officer/Director Detail Name & Address

Title Secretary

Firtel, Kenneth
1313 Lone Oak Road
Eagan, MN 55121

Title Director

Oh, James
1313 Lone Oak Road
Eagan, MN 55121

Title Director

Firtel, Kenneth
1313 Lone Oak Road
Eagan, MN 55121

Title Director

Roenick, Russell
1313 Lone Oak Road
Eagan, MN 55121

Title VP

Roenick, Russell
1313 Lone Oak Road
Eagan, MN 55121

Title VP

Oh, James
1313 Lone Oak Road
Eagan, MN 55121

Title CEO

Pickoski, Cathy
1313 Lone Oak Road
Eagan, MN 55121

Title CFO

Manning, Michael
1313 Lone Oak Road
Eagan, MN 55121

Annual Reports
Report YearFiled Date
2022 05/26/2022
2023 02/27/2023
2024 04/13/2024

Document Images
04/13/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
05/26/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/03/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
04/11/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
01/18/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
06/09/2009 -- CORAPREIWP View image in PDF format
07/29/2008 -- Merger View image in PDF format
04/28/2007 -- ANNUAL REPORT View image in PDF format
04/29/2006 -- ANNUAL REPORT View image in PDF format
05/01/2005 -- ANNUAL REPORT View image in PDF format
09/29/2004 -- REINSTATEMENT View image in PDF format
03/14/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
01/21/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
01/21/1998 -- ANNUAL REPORT View image in PDF format
10/03/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format
03/29/1995 -- ANNUAL REPORT View image in PDF format