Detail by Officer/Registered Agent Name

Foreign Profit Corporation

FOREMOST EXPRESS INSURANCE AGENCY, INC.

Filing Information
P05735 38-2505922 04/22/1985 MI INACTIVE WITHDRAWAL 05/08/2020 NONE
Principal Address
5600 BEECH TREE LANE
Caledonia, MI 49316

Changed: 01/24/2013
Mailing Address
6301 OWENSMOUTH AVENUE
WOODLAND HILLS, CA 91367

Changed: 05/08/2020
Registered Agent Name & Address NONE
Registered Agent Revoked: 05/08/2020
Officer/Director Detail Name & Address

Title P

Cok, Michael J
5600 BEECH TREE LANE
CALEDONIA, MI 49316

Title VP

NOH, THOMAS S
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title T, AVP

PEPPER, JEFFREY L
5600 BEECH TREE LANE
CALEDONIA, MI 49316

Title S

BROWN, MARTIN R
5600 BEECH TREE LANE
CALEDONIA, MI 49316

Title AS

HOHL, DOREN E
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title AT

MORRIS, ANTHONY J
4750 WILSHIRE BLVD
LOS ANGELES, CA 90010

Title Director

Marrone, Ronald L
800 E 14th St
Pittsburg, KS 66762

Title VP

Baur, Maite I
4750 Wilshire Blvd
Los Angeles, CA 90010

Title Director

Gildemeister, Alan R
International Technologies, Inc
634 Pratt Ave
N Schaumburg, IL 60193

Title Director

Martin, Gary R
2001 S Jones Blvd, Suite D
Las Vegas, NV 89143

Annual Reports
Report YearFiled Date
2018 04/13/2018
2019 04/18/2019
2020 03/17/2020

Document Images
05/08/2020 -- WITHDRAWAL View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
01/11/2016 -- ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
01/06/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/01/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
05/30/2008 -- ANNUAL REPORT View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
03/07/2005 -- ANNUAL REPORT View image in PDF format
12/15/2004 -- Reg. Agent Change View image in PDF format
03/19/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
02/03/2000 -- ANNUAL REPORT View image in PDF format
03/23/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
02/24/1997 -- ANNUAL REPORT View image in PDF format
01/03/1997 -- NAME CHANGE View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
02/24/1995 -- ANNUAL REPORT View image in PDF format