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
Changed: 04/13/2015
1000 EATON BLVD
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Changed: 04/13/2015
Mailing Address
Changed: 01/22/2024
1000 EATON BOULEVARD
BEACHWOOD, OH 44122
BEACHWOOD, OH 44122
Changed: 01/22/2024
Registered Agent Name & Address
NONE
Registered Agent Revoked: 01/22/2024
Registered Agent Revoked: 01/22/2024
Officer/Director Detail
Name & Address
Title VP, Director
OKRAY, THOMAS B
Title VP, Secretary
WRIGHT, LIZBETH L
Title VP
ELKINS, MARY KIM
Title VP, Asst. Secretary
SZMAGALA, TARAS G
Title Treasurer
PARK, KIRSTEN
Title VP, Director
OKRAY, THOMAS B
1000 EATON BLVD.
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title VP, Secretary
WRIGHT, LIZBETH L
1000 EATON BLVD.
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title VP
ELKINS, MARY KIM
1000 EATON BLVD.
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title VP, Asst. Secretary
SZMAGALA, TARAS G
1000 EATON BLVD.
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title Treasurer
PARK, KIRSTEN
1000 EATON BLVD
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Annual Reports
Report Year | Filed Date |
2021 | 04/27/2021 |
2022 | 04/19/2022 |
2023 | 04/20/2023 |
Document Images