Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BALL CORPORATION

Filing Information
837711 35-0160610 01/19/1977 IN ACTIVE EVENT CONVERTED TO NOTES 04/08/1987 NONE
Principal Address
9200 W 108th Circle
Westminster, CO 80021

Changed: 04/19/2021
Mailing Address
PO BOX 9005
TAX DEPT
BROOMFIELD, CO 80021-0905

Changed: 04/13/2011
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/06/1992

Address Changed: 07/06/1992
Officer/Director Detail Name & Address

Title CEO, Chairman, Director

Fisher, Daniel
9200 W 108th Circle
Westminster, CO 80021

Title Executive Vice President and Chief Financial Officer

Yu, Howard
9200 W 108th Circle
Westminster, CO 80021

Title Director

BRYANT, JOHN
9200 W 108th Circle
Westminster, CO 80021

Title VP, Controller

Carey, Nate C
9200 W 108th Circle
Westminster, CO 80021

Title Sr VP

Ronald, Lewis J
9200 W 108th Circle
Westminster, CO 80021

Title Senior Vice President, Chief Legal Officer and Corporate Secretary

Lim-Johnson, Hannah
9200 W 108th Circle
Westminster, CO 80021

Title Director

Penegore, Todd
9200 W 108th Circle
Westminster, CO 80021

Title Director

Nelson, Georgia R
9200 W 108th Circle
Westminster, CO 80021

Title Director

Sapp, Elizabeth
9200 W 108th Circle
Westminster, CO 80021

Title Director

Taylor II, Stuart A
9200 W 108th Circle
Westminster, CO 80021

Title Director

Cave, Michael J
9200 W 108th Circle
Westminster, CO 80021

Title Director

Niekamp, Cynthia
9200 W 108th Circle
Westminster, CO 80021

Title President, Director

Fisher, Daniel W
9200 W 108th Circle
Westminster, CO 80021

Title Director

Mariani, Pedro Enrique
9200 W 108th Circle
Westminster, CO 80021

Title Director

Ross, Cathy D
9200 W 108th Circle
Westminster, CO 80021

Title Senior Vice President

Panayiotou, Stacey
9200 W 108th Circle
Westminster, CO 80021

Title Director

Ives, Dune
9200 W 108th Circle
Westminster, CO 80021

Title VP, Treasurer

GOODWIN, DERON J.
9200W 108TH CIRCLE
Westminster, CO 80021

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 04/07/2023
2024 04/28/2024

Document Images
04/28/2024 -- ANNUAL REPORT View image in PDF format
04/07/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
06/09/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
03/26/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
04/07/2006 -- ANNUAL REPORT View image in PDF format
04/05/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
03/26/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
04/15/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format