Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BAXTER EXPORT CORPORATION

Filing Information
842478 36-2605679 01/29/1979 NV ACTIVE NAME CHANGE AMENDMENT 01/12/1988 NONE
Principal Address
One Baxter Parkway
Deerfield, IL 60015

Changed: 04/02/2024
Mailing Address
One Baxter Parkway
Deerfield, IL 60015

Changed: 04/02/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/27/1992

Address Changed: 02/27/1992
Officer/Director Detail Name & Address

Title Assistant Treasurer

Fleming, Christine
One Baxter Parkway
Deerfield, IL 60015

Title VP

Borzi, James
One Baxter Parkway
Deerfield, IL 60015

Title Director

Rosenbloom, David S.
One Baxter Parkway
Deerfield, IL 60015

Title VP

Rushford, Jon
One Baxter Parkway
Deerfield, IL 60015

Title Vice President and Secretary

Bradford, Ellen K.
One Baxter Parkway
Deerfield, IL 60015

Title Director

Knight, Heather
One Baxter Parkway
Deerfield, IL 60015

Title VP

Bailey, David
One Baxter Parkway
Deerfield, IL 60015

Title VP

Carney, Kelli
One Baxter Parkway
Deerfield, IL 60015

Title VP

Smith, Mary
One Baxter Parkway
Deerfield, IL 60015

Title VP

Young, Thomas
One Baxter Parkway
Deerfield, IL 60015

Title President

Knight, Heather
One Baxter Parkway
Deerfield, IL 60015

Title Assistant Secretary

Slatkin, Stephanie
One Baxter Parkway
Deerfield, IL 60015

Title VP

Stevens, Brian C.
One Baxter Parkway
Deerfield, IL 60015

Title VP

Heine, Bernard C.
One Baxter Parkway
Deerfield, IL 60015

Title VP

Rangan, Vijay
One Baxter Parkway
Deerfield, IL 60015

Title Director

Grade, Joel T.
One Baxter Parkway
Deerfield, IL 60015

Title Vice President and Chief Financial Officer

Grade, Joel T.
One Baxter Parkway
Deerfield, IL 60015

Title Assistant Secretary

Brill, Vanessa
One Baxter Parkway
Deerfield, IL 60015

Title VP

Cascella, Michael A., Jr.
One Baxter Parkway
Deerfield, IL 60015

Title Vice President and Treasurer

Leets, Karen L.
One Baxter Parkway
Deerfield, IL 60015

Title Assistant Secretary

Olson, Kimberly
One Baxter Parkway
Deerfield, IL 60015

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 02/24/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
06/09/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
02/06/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
03/17/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/24/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
05/04/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
01/31/1995 -- ANNUAL REPORT View image in PDF format