Detail by Officer/Registered Agent Name

Foreign Profit Corporation

COOPER NOTIFICATION, INC.

Filing Information
F02000003750 11-3145557 07/22/2002 DE INACTIVE WITHDRAWAL 01/22/2024 NONE
Principal Address
1000 EATON BLVD
CLEVELAND, OH 44122

Changed: 04/13/2015
Mailing Address
1000 EATON BOULEVARD
BEACHWOOD, OH 44122

Changed: 01/22/2024
Registered Agent Name & Address NONE
Registered Agent Revoked: 01/22/2024
Officer/Director Detail Name & Address

Title VP, Director

OKRAY, THOMAS B
1000 EATON BLVD.
CLEVELAND, OH 44122

Title VP, Secretary

WRIGHT, LIZBETH L
1000 EATON BLVD.
CLEVELAND, OH 44122

Title VP

ELKINS, MARY KIM
1000 EATON BLVD.
CLEVELAND, OH 44122

Title VP, Asst. Secretary

SZMAGALA, TARAS G
1000 EATON BLVD.
CLEVELAND, OH 44122

Title Treasurer

PARK, KIRSTEN
1000 EATON BLVD
CLEVELAND, OH 44122

Annual Reports
Report YearFiled Date
2021 04/27/2021
2022 04/19/2022
2023 04/20/2023

Document Images
01/22/2024 -- WITHDRAWAL View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
04/23/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
02/22/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
02/01/2011 -- ANNUAL REPORT View image in PDF format
01/27/2011 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
02/18/2009 -- REINSTATEMENT View image in PDF format
09/11/2008 -- Reg. Agent Change View image in PDF format
08/04/2008 -- Name Change View image in PDF format
06/08/2007 -- ANNUAL REPORT View image in PDF format
02/02/2007 -- ANNUAL REPORT View image in PDF format
08/10/2006 -- ANNUAL REPORT View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
12/02/2005 -- Name Change View image in PDF format
01/04/2005 -- ANNUAL REPORT View image in PDF format
07/26/2004 -- ANNUAL REPORT View image in PDF format
09/02/2003 -- ANNUAL REPORT View image in PDF format
07/22/2002 -- Foreign Profit View image in PDF format