Detail by Officer/Registered Agent Name

Foreign Profit Corporation

WOOLPERT, INC.

Filing Information
F04000005579 20-1391406 09/27/2004 OH ACTIVE
Principal Address
4454 IDEA CENTER BLVD.
DAYTON, OH 45430

Changed: 01/29/2009
Mailing Address
4454 IDEA CENTER BLVD.
ATTN: TESS CARAWAN
DAYTON, OH 45430

Changed: 04/28/2021
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 12/19/2008

Address Changed: 02/11/2011
Officer/Director Detail Name & Address

Title Director, Secretary

McClurkin, Joseph K
4454 Idea Center Blvd.
Dayton, OH 45430

Title Treasurer, CFO

Rashid , Salman
4454 IDEA CENTER BLVD.
DAYTON, OH 45430

Title VP

CESTNICK, JOHN A
4454 IDEA CENTER BLVD.
DAYTON, OH 45430

Title VP

GODFREY, STEVEN B
4454 Idea Center Boulevard
Dayton, OH 45430

Title VP

AVELLANO, MICHAEL A.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430

Title VP

ZIEGMAN, DAVID J.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430

Title President, Director

CATTRAN, SCOTT P.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430

Title VP

DOUGHERTY, WILLIAM L.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430

Title VP

HOBBS, LAYTON A.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430

Title SVP

IMWALLE, SHANE A.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430

Title SVP

LOVIN, JEFFREY S.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430

Title VP

MACKIE, THOMAS E.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430

Title SVP

MOCHTY, THOMAS F.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430

Title VP

MURPHY, THOMAS K.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430

Title SVP

PERRY, CHRISTOPHER C.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430

Title SVP

RICKARD, DAVID S.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430

Title VP

BREUNIG, DENISE M.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430

Title VP

RANKIN, BRUCE E.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430

Title VP

BATTLES, MICHAEL E.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430

Title VP

GERHARD, JOHN H.
4454 IDEA CENTER BOULEVARD
DAYTON, OH 45430

Title VP

Brown, Douglas M.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430

Title VP

Hartley, Natasha M.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430

Title VP

Pack, Andrew R.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430

Title VP

Feuer, David A.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430

Title VP

MacDonald, Eric D.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430

Title VP

Seppi, Joseph R.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430

Title VP

Snyder, Christopher J.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430

Title VP

Monnig, John G.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430

Title VP

Downey, Jonathan R.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430

Title Director

Starr, Ira
747 3rd Avenue
22nd Floor
New York, NY 10017

Title Director

Scherr, Norman J.
2600 Woodward Avenue
Royal Oak, MI 48067

Title Director

Von Stroh, Eric S.
747 3rd Avenue
22nd Floor
New York, NY 10017

Title Director

Fosburgh, Bryn A.
10368 Westmoor Drive
Westminster, CO 80021

Title VP

Dillinger, Eric
4454 IDEA CENTER BLVD.
DAYTON, OH 45430

Title VP

Hensley, Darius D.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430

Title VP

Riddle, James H.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430

Title VP

Stevens, Brian A.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430

Title VP

Wess, Ley Lanie
4454 IDEA CENTER BLVD.
DAYTON, OH 45430

Title VP

Arumugam, Dushan
610 10th Avenue SW
Suite 105
Calgary, Alberta T28 082 CA

Title VP

Hocker, Benjamin L.
610 10th Avenue SW
Suite 105
Calgary, Alberta T28 082 CA

Title VP

Johns, Jason P.
1671 Belle Isle Avenue
Suite 125
Mount Pleasant, SC 29464

Title VP

Kuxhausen, David J.
116 Inverness Drive East
Suite 107
Englewood, CO 80112

Title VP

Lockhart, Carol
5920 NE Ray Circle
Suite 210
Hillsboro, OR 97124

Title VP

Sclafani, Vincent J.
11486 Corporate Boulevard
Suite 190
Orlando, FL 32817

Title VP

Stocker, Nancy
1203 Walnut Street
2nd Floor
Cincinnati, OH 45202

Title VP

Risner, Eric
4454 IDEA CENTER BLVD.
DAYTON, OH 45430

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/21/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
09/22/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
04/23/2020 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
03/14/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
01/19/2015 -- ANNUAL REPORT View image in PDF format
06/27/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
11/08/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
02/16/2012 -- ANNUAL REPORT View image in PDF format
09/12/2011 -- ANNUAL REPORT View image in PDF format
01/17/2011 -- ANNUAL REPORT View image in PDF format
03/02/2010 -- ANNUAL REPORT View image in PDF format
01/19/2010 -- ANNUAL REPORT View image in PDF format
01/29/2009 -- ANNUAL REPORT View image in PDF format
12/19/2008 -- Reg. Agent Change View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
03/17/2005 -- ANNUAL REPORT View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
09/27/2004 -- Foreign Profit View image in PDF format