Detail by Officer/Registered Agent Name

Foreign Profit Corporation

W.P. RAD CAPITAL CORP.

Filing Information
F97000004305 31-1560492 08/15/1997 OH INACTIVE WITHDRAWAL 07/18/2023 NONE
Principal Address
3200 WEST MARKET STREET
SUITE 200
FAIRLAWN, OH 44333

Changed: 04/14/2020
Mailing Address
3200 WEST MARKET STREET
SUITE 200
FAIRLAWN, OH 44333

Changed: 07/18/2023
Registered Agent Name & Address NONE
Registered Agent Revoked: 07/18/2023
Officer/Director Detail Name & Address

Title PD

PETRARCA, LENORA J
3200 WEST MARKET STREET
SUITE 200
FAIRLAWN, OH 44333

Title Vice President and Secretary

DUFF, ANDREW R
3200 WEST MARKET STREET
SUITE 200
FAIRLAWN, OH 44333

Title VP

OWEN, JAMES G
3200 WEST MARKET STREET
SUITE 200
FAIRLAWN, OH 44333

Title Director, Executive Vice President

Petrarca, Anthony N
3200 WEST MARKET STREET
SUITE 200
FAIRLAWN, OH 44333

Title Vice President and Treasurer

HALL, JULIA R
3200 WEST MARKET STREET
SUITE 200
FAIRLAWN, OH 44333

Title Vice President and Assistant Secretary

Gardner, Gary T
3200 WEST MARKET STREET
SUITE 200
FAIRLAWN, OH 44333

Title VP

Gebacz, David L, l
3200 WEST MARKET STREET
SUITE 200
FAIRLAWN, OH 44333

Annual Reports
Report YearFiled Date
2021 04/26/2021
2022 04/11/2022
2023 03/16/2023

Document Images
07/18/2023 -- WITHDRAWAL View image in PDF format
03/16/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
04/14/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- Reg. Agent Change View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
01/17/2013 -- ANNUAL REPORT View image in PDF format
03/28/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
07/22/2009 -- Reg. Agent Change View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
07/08/2008 -- REINSTATEMENT View image in PDF format
02/03/2006 -- ANNUAL REPORT View image in PDF format
01/19/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format