Detail by Officer/Registered Agent Name

Foreign Profit Corporation

NORTH AMERICAN VAN LINES, INC.

Filing Information
F94000006188 52-1840893 12/05/1994 DE ACTIVE
Principal Address
101E. Washington Blvd., Suite 1100
FORT WAYNE, IN 46802

Changed: 04/16/2018
Mailing Address
P.O. BOX 988
FORT WAYNE, IN 46801-0988

Changed: 04/20/2007
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 08/12/2004

Address Changed: 08/12/2004
Officer/Director Detail Name & Address

Title PRES

OFFUTT, JEFF
101E. Washington Blvd., Suite 1100
FORT WAYNE, IN 46802

Title DIR

OBERDORF, THOMAS
17W 110 22nd Street
Suite 400
Oakbrook Terrace, IL 60181

Title Asst. Secretary

LEA, KATRINA L
101 E. Washington Blvd., Suite 1100
FORT WAYNE, IN 46802

Title Asst. Treasurer

LEHRMAN, DAN
101 E. Washington Blvd., Suite 1100
FORT WAYNE, IN 46802

Title Secretary & Director

MARGOLIS, JEFFREY H.
6200 OAK TREE BLVD.
SUITE 300
INDEPENDENCE, OH 44131

Title VP & Treasurer

GAGLIANO, RYAN
17 W 110 22ND STREET, SUITE 400
OAKBROOK TERRACE, IL 60181

Title Asst. Treasurer

Lamb, James R
17 W 110 22nd Street, Suite 400
Oakbrook Terrace, IL 60181

Title CHIEF ACCOUNTING OFFICER

NEWBAUER, CHERYL D
101 E. WASHINGTON BLVD., SUITE 1100
FORT WAYNE, IN 46802

Title Asst. Secretary

CANDIOTO, SARA
101 E. WASHINGTON BLVD.
SUITE 1100
FORT WAYNE, IN 46802

Title Asst. Secretary

KOHNEN, RYAN
101E. Washington Blvd., Suite 1100
FORT WAYNE, IN 46802

Title DIRECTOR

BARSE, DAVID
17 W 110 2nd St
Suite 400
Oakbrook Terrace, IL 60181

Title DIRECTOR

POHL, TIMOTHY
17 W 110 2nd St
Suite 400
Oakbrook Terrace, IL 60181

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/19/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- 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
06/11/2020 -- ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
08/17/2004 -- Reg. Agent Change View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
04/22/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format