Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ANGIE'S LIST, INC.
Filing Information
F10000003154
27-2440197
07/12/2010
DE
ACTIVE
Principal Address
Changed: 04/09/2024
130 E Washington Street
Suite 1100
Indianapolis, IN 46204
Suite 1100
Indianapolis, IN 46204
Changed: 04/09/2024
Mailing Address
Changed: 04/09/2024
130 E Washington Street
Suite 1100
Indianapolis, IN 46204
Suite 1100
Indianapolis, IN 46204
Changed: 04/09/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 12/18/2017
Address Changed: 12/18/2017
C/O C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Name Changed: 12/18/2017
Address Changed: 12/18/2017
Officer/Director Detail
Name & Address
Title VP, Tax
DeGraw, Eric
Title Vice President & Treasurer
Stoumpas, Nick
Title Vice President & Assistant Secretary
Stanich, Tanya
Title Chief Customer Officer
Bowman, Angela Hicks
Title EVP, General Counsel & Corporate Secretary
Shaw, Shannon M.
Title VP, Finance
Schwerdtman, Michael
Title Director
Shaw, Shannon M.
Title Vice President & Assistant Secretary
Ferguson, Ed
Title Chief Accounting Officer, Controller
Bohnert, Christopher
Title Vice President & Assistant Secretary
Handler, Kendall
Title CFO
Russakoff, Andrew
Title CEO
Levin, Joseph
Title Director
Johnston, Eliza
Title Chief Customer Officer
Bowman, Angela Hicks
Title VP, Tax
DeGraw, Eric
130 E Washington Street
Suite 1100
Indianapolis, IN 46204
Suite 1100
Indianapolis, IN 46204
Title Vice President & Treasurer
Stoumpas, Nick
130 E Washington Street
Suite 1100
Indianapolis, IN 46204
Suite 1100
Indianapolis, IN 46204
Title Vice President & Assistant Secretary
Stanich, Tanya
130 E Washington Street
Suite 1100
Indianapolis, IN 46204
Suite 1100
Indianapolis, IN 46204
Title Chief Customer Officer
Bowman, Angela Hicks
130 E Washington Street
Suite 1100
Indianapolis, IN 46204
Suite 1100
Indianapolis, IN 46204
Title EVP, General Counsel & Corporate Secretary
Shaw, Shannon M.
130 E Washington Street
Suite 1100
Indianapolis, IN 46204
Suite 1100
Indianapolis, IN 46204
Title VP, Finance
Schwerdtman, Michael
130 E Washington Street
Suite 1100
Indianapolis, IN 46204
Suite 1100
Indianapolis, IN 46204
Title Director
Shaw, Shannon M.
130 E Washington Street
Suite 1100
Indianapolis, IN 46204
Suite 1100
Indianapolis, IN 46204
Title Vice President & Assistant Secretary
Ferguson, Ed
130 E Washington Street
Suite 1100
Indianapolis, IN 46204
Suite 1100
Indianapolis, IN 46204
Title Chief Accounting Officer, Controller
Bohnert, Christopher
130 E Washington Street
Suite 1100
Indianapolis, IN 46204
Suite 1100
Indianapolis, IN 46204
Title Vice President & Assistant Secretary
Handler, Kendall
130 E Washington Street
Suite 1100
Indianapolis, IN 46204
Suite 1100
Indianapolis, IN 46204
Title CFO
Russakoff, Andrew
130 E Washington Street
Suite 1100
Indianapolis, IN 46204
Suite 1100
Indianapolis, IN 46204
Title CEO
Levin, Joseph
130 E Washington Street
Suite 1100
Indianapolis, IN 46204
Suite 1100
Indianapolis, IN 46204
Title Director
Johnston, Eliza
130 E Washington Street
Suite 1100
Indianapolis, IN 46204
Suite 1100
Indianapolis, IN 46204
Title Chief Customer Officer
Bowman, Angela Hicks
130 E Washington Street
Suite 1100
Indianapolis, IN 46204
Suite 1100
Indianapolis, IN 46204
Annual Reports
Report Year | Filed Date |
2022 | 04/01/2022 |
2023 | 02/25/2023 |
2024 | 04/09/2024 |
Document Images