Detail by Officer/Registered Agent Name

Foreign Profit Corporation

LGG INDUSTRIAL, INC.

Filing Information
F93000002312 25-0365520 05/17/1993 PA ACTIVE AMENDMENT AND NAME CHANGE 02/06/2024 NONE
Principal Address
650 WASHINGTON ROAD
SUITE 500
PITTSBURGH, PA 15228-2714

Changed: 04/24/2023
Mailing Address
650 WASHINGTON ROAD
SUITE 500
PITTSBURGH, PA 15228-2714

Changed: 04/24/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS ST
TALLAHASSEE, FL 32301

Name Changed: 01/16/2015

Address Changed: 01/16/2015
Officer/Director Detail Name & Address

Title CEO, President

Crane, Jeff
650 WASHINGTON ROAD
SUITE 500
PITTSBURGH, PA 15228-2714

Title Secretary

Cafardi, Nicholas
650 WASHINGTON ROAD
SUITE 500
PITTSBURGH, PA 15228-2714

Title Treasurer, CFO

Brown, David
650 WASHINGTON ROAD
SUITE 500
PITTSBURGH, PA 15228-2714

Title Director

Stewart, Joel
650 WASHINGTON ROAD
SUITE 500
PITTSBURGH, PA 15228-2714

Title Director

Zacharias, Andrew
650 WASHINGTON ROAD
SUITE 500
PITTSBURGH, PA 15228-2714

Title Director

Oman, Scott
650 WASHINGTON ROAD
SUITE 500
PITTSBURGH, PA 15228-2714

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/24/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
02/06/2024 -- Amendment and Name Change View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
09/22/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
05/31/2018 -- Name Change View image in PDF format
01/22/2018 -- ANNUAL REPORT View image in PDF format
04/01/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
01/16/2015 -- Reg. Agent Change View image in PDF format
01/20/2014 -- ANNUAL REPORT View image in PDF format
03/13/2013 -- ANNUAL REPORT View image in PDF format
01/17/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- Reg. Agent Change View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
05/06/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
04/16/2005 -- ANNUAL REPORT View image in PDF format
07/15/2004 -- ANNUAL REPORT View image in PDF format
09/08/2003 -- ANNUAL REPORT View image in PDF format
05/03/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
05/13/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format