Detail by Officer/Registered Agent Name

Foreign Profit Corporation

WEST PHARMACEUTICAL SERVICES, INC.

Cross Reference Name THE WEST COMPANY, INCORPORATED
Filing Information
P20686 23-1210010 08/29/1988 PA ACTIVE NAME CHANGE AMENDMENT 02/19/1999 NONE
Principal Address
530 HERMAN O. WEST DRIVE
EXTON, PA 19341

Changed: 04/29/2014
Mailing Address
530 HERMAN O. WEST DRIVE
EXTON, PA 19341

Changed: 04/29/2014
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 02/19/1999

Address Changed: 04/22/2010
Officer/Director Detail Name & Address

Title Secretary

MacKay, Kimberly B.
530 HERMAN O. WEST DRIVE
EXTON, PA 19341

Title Director

LAI-GOLDMAN, MYLA P., M.D.
530 HERMAN O. WEST DRIVE
EXTON, PA 19341

Title Director

Lockhart MD, Stephen
530 HERMAN O. WEST DRIVE
EXTON, PA 19341

Title President

Green, Eric M
530 HERMAN O. WEST DRIVE
EXTON, PA 19341

Title Director

Pucci, Paolo
530 HERMAN O. WEST DRIVE
EXTON, PA 19341

Title Treasurer

Witherspoon, Charles
530 HERMAN O. WEST DRIVE
EXTON, PA 19341

Title Director

Friel, Robert F.
530 HERMAN O. WEST DRIVE
EXTON, PA 19341

Title Director

Keller, Deborah L.V.
530 HERMAN O. WEST DRIVE
EXTON, PA 19341

Title Director

Michels, Douglas A.
530 HERMAN O. WEST DRIVE
EXTON, PA 19341

Title Director

Buthman, Mark A.
530 HERMAN O. WEST DRIVE
EXTON, PA 19341

Title Director

Joseph, Molly E.
530 HERMAN O. WEST DRIVE
EXTON, PA 19341

Title Director

Hofmann, Thomas W.
530 HERMAN O. WEST DRIVE
EXTON, PA 19341

Title Director

Feehery Ph.D., William F.
530 HERMAN O. WEST DRIVE
EXTON, PA 19341

Annual Reports
Report YearFiled Date
2022 04/24/2022
2023 04/20/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/24/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
05/29/2008 -- ANNUAL REPORT View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
02/12/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
11/18/2002 -- ANNUAL REPORT View image in PDF format
04/14/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
05/08/1999 -- ANNUAL REPORT View image in PDF format
02/19/1999 -- Reg. Agent Change View image in PDF format
02/19/1999 -- Name Change View image in PDF format
05/07/1998 -- ANNUAL REPORT View image in PDF format
04/21/1997 -- ANNUAL REPORT View image in PDF format
04/11/1996 -- ANNUAL REPORT View image in PDF format
06/20/1995 -- ANNUAL REPORT View image in PDF format