Detail by Officer/Registered Agent Name

Foreign Profit Corporation

KCI USA, INC.

Filing Information
P34167 74-2152396 06/03/1991 DE ACTIVE NAME CHANGE AMENDMENT 11/19/1999 NONE
Principal Address
3M Center, Building 0220-9E-02
St. Paul, MN 55144

Changed: 04/14/2021
Mailing Address
PO BOX 659508
Tax Department
SAN ANTONIO, TX 78265-9508

Changed: 04/14/2021
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 07/10/2020

Address Changed: 07/10/2020
Officer/Director Detail Name & Address

Title Director, VP, Chief Finance and Controller

Wolff, Lee
3M Center, Building 0220-9E-02
St. Paul, MN 55144

Title President, Director, Chairman

Acurio Traverso, Maria Veronica
3M Center, Building 0220-9E-02
St. Paul, MN 55144

Title Chief Compliance Officer

Kraemer, Brett
12930 W. INTERSTATE 10
SAN ANTONIO, TX 78249-2248

Title Secretary, Director

Einess, Jon H.
3M Center, Building 0220-9E-02
St. Paul, MN 55144

Title VP, Medicare Enrollment

Gomez, Rosa
12930 W. INTERSTATE 10
SAN ANTONIO, TX 78249-2248

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 03/29/2023
2024 02/26/2024

Document Images
02/26/2024 -- ANNUAL REPORT View image in PDF format
03/29/2023 -- ANNUAL REPORT View image in PDF format
11/22/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
06/22/2021 -- AMENDED ANNUAL REPORT View image in PDF format
06/18/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2021 -- ANNUAL REPORT View image in PDF format
10/19/2020 -- AMENDED ANNUAL REPORT View image in PDF format
07/10/2020 -- Reg. Agent Change View image in PDF format
06/25/2020 -- ANNUAL REPORT View image in PDF format
11/11/2019 -- AMENDED ANNUAL REPORT View image in PDF format
11/08/2019 -- AMENDED ANNUAL REPORT View image in PDF format
06/04/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
11/14/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
09/19/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
10/08/2013 -- AMENDED ANNUAL REPORT View image in PDF format
07/15/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
08/22/2012 -- ANNUAL REPORT View image in PDF format
06/05/2012 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
08/10/2010 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
05/29/2008 -- ANNUAL REPORT View image in PDF format
05/22/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
03/07/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
11/19/1999 -- Name Change View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format