Detail by Officer/Registered Agent Name

Foreign Profit Corporation

WYO-BEN, INC.

Filing Information
P40501 81-0291876 09/15/1992 DE ACTIVE AMENDMENT 11/15/2023 NONE
Principal Address
1345 DISCOVERY DRIVE
BILLINGS, MT 59102

Changed: 04/19/2007
Mailing Address
PO BOX 80687
BILLINGS, MT 59108-0687

Changed: 01/12/2015
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 11/15/2023

Address Changed: 11/15/2023
Officer/Director Detail Name & Address

Title President; Director

BROWN, DAVID S.
1345 DISCOVERY DRIVE
BILLINGS, MT 59102

Title VP- Resources; Secretary

Brown, Richard K
1345 DISCOVERY DRIVE
BILLINGS, MT 59102

Title DIRECTOR

BIXBY, BRADLEY
1345 DISCOVERY DRIVE
BILLINGS, MT 59102

Title Director

Les, Gary
102 N Water Street
Ste #407
Milwaukee, WI 53202

Title Director

Schoch, Jr. , John
1620 Grommon Rd.
Naperville, IL 60564

Title Director

Gilicinski, Andrew
N43W23289 Beaver Ct.
Pewaukee, WI 53072

Title Director

Brown, Kent
1407 Lanier Pl NE
Atlanta, GA 30306

Title CFO, VP FINANCE, TREASURER

HOLBROOK, JOHN
1345 DISCOVERY DRIVE
BILLINGS, MT 59102

Title DIRECTOR

VOGE, JOHN
1345 DISCOVERY DRIVE
BILLINGS, MT 59102

Title Senior VP Legal

Brown, Rockwood
1345 DISCOVERY DRIVE
BILLINGS, MT 59102

Title VP Sales & Marketing

Lamerton, John
1345 DISCOVERY DRIVE
BILLINGS, MT 59102

Title VP Operations

Jamey, Tippetts
1345 DISCOVERY DRIVE
BILLINGS, MT 59102

Title Director Human Resources

Route, Val
1345 DISCOVERY DRIVE
BILLINGS, MT 59102

Annual Reports
Report YearFiled Date
2022 02/02/2022
2023 03/15/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
11/15/2023 -- Amendment View image in PDF format
03/15/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
10/15/2021 -- Reg. Agent Change View image in PDF format
02/09/2021 -- ANNUAL REPORT View image in PDF format
03/30/2020 -- ANNUAL REPORT View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- 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
01/06/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
03/03/2009 -- ANNUAL REPORT View image in PDF format
03/06/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
10/17/2006 -- Reg. Agent Change View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/12/2003 -- ANNUAL REPORT View image in PDF format
04/08/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
04/20/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
04/01/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format