Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GANNETT FLEMING, INC.

Filing Information
P26734 25-1613591 10/30/1989 DE ACTIVE CORPORATE MERGER 12/29/1995 12/31/1995
Principal Address
207 Senate Avenue
Camp Hill, PA 17011-2316

Changed: 01/18/2021
Mailing Address
207 Senate Avenue
Camp Hill, PA 17011-2316

Changed: 01/18/2021
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 05/02/2019

Address Changed: 05/02/2019
Officer/Director Detail Name & Address

Title CEO, Director

SCAER, ROBERT M
208 DUNBAR DRIVE
MECHANICSBURG, PA 17050

Title President, COO, Director

NOWICKI, PAUL D
56 JEANINE COURT
ENGLISHTOWN, NJ 07726

Title EXECUTIVE VP, DIRECTOR

KOVACS, JOHN W
1480 REDFERN DRIVE
PITTSBURGH, PA 15241

Title EXECUTIVE VP

MCGINNIS, ESTHER M
1915 Gerritt Street
Philadelphia, PA 19146

Title SENIOR VP

ABREU, JOSE
6950 SILVER OAK DRIVE
MIAMI LAKES, FL 33014

Title SENIOR VP

BARRETT, WARREN A, II
14295 OLD FREDERICK ROAD
COOKSVILLE, MD 21723

Title EXECUTIVE VP

DERR, JOHN A
16434 EAST CRYSTAL RIDGE DRIVE
FOUNTAIN HILLS, AZ 85268

Title SENIOR VP

HAIR, GLEN L
23 HARROGATE DRIVE
HUMMELSTOWN, PA 17036

Title EXECUTIVE VP.

HOFFMANN, ARTHUR G, JR
1324 State Road 271
Ligonier, PA 15658

Title EXECUTIVE VP

RAGAN, ROBERT E
21 Cross Road
Syracuse, NY 13224

Title EXECUTIVE VP, DIRECTOR

KESSLER, JON H
1625 BOW TREE DRIVE
WEST CHESTER, PA 19380

Title SENIOR VP

BUCHHEIT, JOHN A
828 Ellwood Ave Unit B
Orlando, FL 32804

Title SENIOR VP

JOHNSON, MARK D
440 FOSTER STREET
NORTH ANDOVER, MA 01845

Title SENIOR VP

LEWIS, PAUL J
123 Bramblewood Lane
Lewisberry, PA 17339

Title SENIOR VP. ASSISTANT SECRETARY

PLUMPTON, WILLIAM M
179 NORTH LOOP ROAD
MECHANICSBURG, PA 17055

Title SENIOR VP

WESDOCK, BRENDAN J
210 MOONEFIELD DRIVE
SMITHFIELD, VA 23430

Title Senior Vice President

Ferruccio, Anthony C.
2856 Sewell Mill Road
Marietta, GA 30062

Title Senior Vice President

Schiemer, Matthew J
8914 Scottish Pastures Drive
Austin, TX 78750

Title Senior Vice President

Young, Paul A
201 Fawn Meadows Drive
Ballwin, MO 63011

Title CORPORATE ETHICS OFFICER, VICE PRESIDENT, SECRETARY

Daly, Audrey J.
31 Balfour Drive
Mechanicsburg, PA 17050

Title SENIOR VP

Dreese, Trent L.
221 Littletown Road
Selinsgrove, PA 17870

Title SENIOR VICE PRESIDENT

Gillespie, Andrew J.
8 Cavallo Way
Doylestown, PA 18901

Title SENIOR VICE PRESIDENT

Mason, Bradley A.
3816 Hansberry Court NE
Washington, DC 20018

Title SENIOR VICE PRESIDENT

Sibley, Scott W.
581 Avon Road
King of Prussia, PA 19406

Title SENIOR VICE PRESIDENT

Thompson, Christopher M.
222 Monroe Street
Philadelphia, PA 19147

Title SENIOR VICE PRESIDENT

Zachman, Shawna K.
7000 W. 64th Avenue
Arvada, CO 80003

Title Senior Vice President

Tulumello, Guiseppe
549 77th Street
Brooklyn, NY 11209

Title Director

Benavides, Joe
207 Senate Avenue
Camp Hill, PA 17011-2316

Title Director

Nordin, Addison
207 Senate Avenue
Camp Hill, PA 17011-2316

Title Senior Vice President

Brenize, Brett A
24 Hunt Place
Mechanicsburg, PA 17050

Title Senior Vice President

Gibbons, James T
17 Rose Hill Court
Hampton, NJ 08827

Title Treasurer, CFO, Executive Vice President

Nevada, James S
759 1101th Avenue N
Naples, FL 34108

Title Executive Vice President

Deery, Joseph P
301 Mission St
18F
San Francisco, CA 94105

Title Senior Vice President

Dandolos, Nick G
9 Springbriar Lane
Kings Park, NY 11754

Title Senior Vice President

Mullins, Keith R
101 W Redman Avenue
Haddonfield, NJ 08033

Title Senior Vice President

Oswalt, Roger D
7939 Silvery Moon Ln
Rancho Santa Fe, CA 92067

Annual Reports
Report YearFiled Date
2022 01/18/2022
2023 01/31/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
01/18/2022 -- ANNUAL REPORT View image in PDF format
01/18/2021 -- ANNUAL REPORT View image in PDF format
01/31/2020 -- ANNUAL REPORT View image in PDF format
05/02/2019 -- Reg. Agent Change View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
01/03/2018 -- ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
01/05/2016 -- ANNUAL REPORT View image in PDF format
01/19/2015 -- ANNUAL REPORT View image in PDF format
02/06/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
09/17/2012 -- Reg. Agent Change View image in PDF format
02/28/2012 -- ANNUAL REPORT View image in PDF format
04/01/2011 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
02/26/2010 -- ANNUAL REPORT View image in PDF format
03/05/2009 -- ANNUAL REPORT View image in PDF format
03/25/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
09/17/2004 -- Reg. Agent Change View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- Reg. Agent Change View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
05/04/1998 -- ANNUAL REPORT View image in PDF format
02/14/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format