Detail by Officer/Registered Agent Name

Foreign Profit Corporation

STERICYCLE, INC.

Filing Information
F98000005371 36-3640402 09/24/1998 DE ACTIVE
Principal Address
2355 Waukegan Rd
Bannockburn, IL 60015

Changed: 04/09/2024
Mailing Address
2355 Waukegan Rd
Bannockburn, IL 60015

Changed: 04/09/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 11/12/2003

Address Changed: 04/04/2013
Officer/Director Detail Name & Address

Title President

Miller, Cindy J
2355 Waukegan Rd
Bannockburn, IL 60015

Title CEO

Miller, Cindy J
2355 Waukegan Rd
Bannockburn, IL 60015

Title Executive Vice President

Zelenka, Janet
2355 Waukegan Rd
Bannockburn, IL 60015

Title CFO

Zelenka, Janet
2355 Waukegan Rd
Bannockburn, IL 60015

Title Executive Vice President & Chief Commerical Officer

White, S. Cory
2355 Waukegan Rd
Bannockburn, IL 60015

Title Executive Vice President, General Counsel & Corporate Secretary

Rogers, Kurt
2355 Waukegan Rd
Bannockburn, IL 60015

Title Chief Information Officer

Zelenka, Janet
2355 Waukegan Rd
Bannockburn, IL 60015

Title Director

Miller, Cindy J
2355 Waukegan Rd
Bannockburn, IL 60015

Title Executive Vice President North America Operations

Moore, Richard
2355 Waukegan Rd
Bannockburn, IL 60015

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 03/01/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
06/04/2020 -- ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
04/07/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/23/2016 -- ANNUAL REPORT View image in PDF format
04/18/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
01/20/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
01/03/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
01/26/2006 -- ANNUAL REPORT View image in PDF format
03/16/2005 -- ANNUAL REPORT View image in PDF format
03/05/2004 -- ANNUAL REPORT View image in PDF format
11/12/2003 -- Reg. Agent Change View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
05/07/2002 -- ANNUAL REPORT View image in PDF format
05/22/2001 -- ANNUAL REPORT View image in PDF format
03/21/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
09/24/1998 -- Foreign Profit View image in PDF format