Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SEAMAN CORPORATION

Filing Information
825575 34-0736380 01/09/1971 OH ACTIVE AMENDMENT 10/27/1987 NONE
Principal Address
1000 VENTURE BLVD.
WOOSTER, OH 44691

Changed: 10/23/1987
Mailing Address
1000 VENTURE BLVD.
WOOSTER, OH 44691

Changed: 10/23/1987
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 08/15/2023

Address Changed: 08/15/2023
Officer/Director Detail Name & Address

Title Chairman of the Board

SEAMAN, RICHARD N
1000 VENTURE BLVD.
WOOSTER, OH 44691

Title S

LINK, TERRY
1000 VENTURE BLVD.
WOOSTER, OH 44691

Title VP

VENKATARAMAN, RAJ
1000 VENTURE BLVD.
WOOSTER, OH 44691

Title VP

SCOTT, GIPSON
1000 VENTURE BLVD.
WOOSTER, OH 44691

Title VP

TAMMY, HOFFMAN
1000 VENTURE BLVD.
WOOSTER, OH 44691

Title CEO AND PRESIDENT

SWARTZ, JEFF
1000 VENTURE BLVD.
WOOSTER, OH 44691

Title VP

MEADE, SUSAN
1000 VENTURE BLVD.
WOOSTER, OH 44691

Title CFO

Geib, Brian
1000 Venture Blvd
Wooster, OH 44691

Title VP

Spruell, Jason
1000 Venture Blvd
Wooster, OH 44691

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 01/24/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
08/15/2023 -- Reg. Agent Change View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
02/15/2021 -- ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
06/10/2019 -- Reg. Agent Change View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
02/15/2018 -- ANNUAL REPORT View image in PDF format
01/24/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
01/17/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
06/15/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/03/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
03/30/2005 -- ANNUAL REPORT View image in PDF format
02/28/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
02/04/2003 -- ANNUAL REPORT View image in PDF format
02/08/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
03/24/2000 -- ANNUAL REPORT View image in PDF format
02/06/1999 -- ANNUAL REPORT View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
04/24/1997 -- ANNUAL REPORT View image in PDF format
01/30/1996 -- ANNUAL REPORT View image in PDF format
02/28/1995 -- ANNUAL REPORT View image in PDF format