Detail by Officer/Registered Agent Name

Foreign Profit Corporation

WISS, JANNEY, ELSTNER ASSOCIATES, INC.

Filing Information
843498 36-2757956 06/18/1979 IL ACTIVE NAME CHANGE AMENDMENT 07/13/1983 NONE
Principal Address
330 PFINGSTEN RD.
NORTHBROOK, IL 60062
Mailing Address
330 PFINGSTEN RD.
NORTHBROOK, IL 60062
Registered Agent Name & Address LEGALINC CORPORATE SERVICES INC.
476 RIVERSIDE AVE.
JACKSONVILLE, FL 32202

Name Changed: 06/01/2022

Address Changed: 12/05/2022
Officer/Director Detail Name & Address

Title D

STRATMAN, STEVEN F
7446 N. 124 ST
OMAHA, NE 68142

Title VP

KLEIN, GARY J
330 PFINGSTEN RD.
NORTHBROOK, IL 60062

Title PRESIDENT, DIR

NUGENT, WILLIAM J
330 PFINGSTEN ROAD
NORTHBROOK, IL 60062

Title V.P.

SCHMIT, STEVEN
330 PFINGSTEN RD
NORTHBROOK, IL 60062

Title VP

CHIN, IAN
10 S LASALLE
CHICAGO, IL 60603

Title VP

POPOVIC, PREDRAG
330 PFINGSTEN ROAD
NORTHBROOK, IL 60062

Title Secretary

SAFRANEK, STEPHEN J
330 PFINGSTEN RD.
NORTHBROOK, IL 60062

Title DIRECTOR

CARLTON, MATTHEW P
9511 NORTH LAKE
AUSTIN, TX 78717

Title DIRECTOR

PERRY, TRACY M
3609 S. WADSWORTH BLVD.
SUITE 400
LAKEWOOD, CO 80235

Title DIRECTOR

WHITE, DON
4324 W. ABDERDEEN AVENUE
LITTLETON, CO 80123

Title Director

GERNS, EDWARD A
10 S LASALLE ST
SUITE 2600
Chicago, IL 60603

Title Director

HORST, MIKE
2915 Premeire Parkway
Suite 100
Duluth, GA 30097

Title Diector

Chauvin, Mark
605 Highway 169 North
Suite 1000
Minneapolis, MN 55441

Title Director

Gilmartin, Una
2000 Powell St
Suite 1650
San Francisco, CA 94608

Title Director

Weber, Richard
330 PFINGSTEN RD.
NORTHBROOK, IL 60062

Title Director

Lewis, Jonathan
10 S LaSalle Street
Suite 2600
Chicago, IL 60603

Title Director

Lisa, Fellows
5960 Blue Sage Way
Littleton, CO 80123

Title CFO

John, Weck
330 Pfingsten Rd
Northbrook, IL 60062

Title ASSISTANT SECRETARY

BRADY, THOMAS
330 PFINGSTEN RD.
NORTHBROOK, IL 60062

Annual Reports
Report YearFiled Date
2021 04/30/2021
2022 04/27/2022
2023 03/08/2023

Document Images
03/08/2023 -- ANNUAL REPORT View image in PDF format
06/01/2022 -- Reg. Agent Change View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
08/17/2020 -- Reg. Agent Change View image in PDF format
03/03/2020 -- ANNUAL REPORT View image in PDF format
07/22/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
07/11/2008 -- Reg. Agent Change View image in PDF format
04/09/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/15/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
04/29/2000 -- ANNUAL REPORT View image in PDF format
04/01/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/11/1995 -- ANNUAL REPORT View image in PDF format