Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MODJESKI AND MASTERS, INC.

Filing Information
F98000002678 23-2638914 05/11/1998 PA ACTIVE
Principal Address
100 Sterling Parkway
Suite 302
Mechanicsburg, PA 17050

Changed: 04/13/2024
Mailing Address
100 Sterling Parkway
Suite 302
Mechanicsburg, PA 17050

Changed: 04/13/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 12/23/2015

Address Changed: 12/23/2015
Officer/Director Detail Name & Address

Title Treasurer / CFO

Egenrieder, Jeffrey M.
100 Sterling Parkway
Suite 302
Mechanicsburg, PA 17050

Title President / CEO

Britt, Michael F.
100 Sterling Parkway
Suite 302
Mechanicsburg, PA 17050

Title Sr. Vice President

Petermeier, David W.
100 Sterling Parkway
Suite 302
Mechanicsburg, PA 17050

Title Sr. Vice President

Prucz, Zolan
100 Sterling Parkway
Suite 302
Mechanicsburg, PA 17050

Title Chairman

Murphy, Thomas P.
100 Sterling Parkway
Suite 302
Mechanicsburg, PA 17050

Title Sr. Vice President

McMeans, Todd B.
100 Sterling Parkway
Suite 302
Mechanicsburg, PA 17050

Title Secretary

McMeans, Todd B.
100 Sterling Parkway
Suite 302
Mechanicsburg, PA 17050

Title Director

Egenrieder, Jeffrey M.
100 Sterling Parkway
Suite 302
Mechanicsburg, PA 17050

Title Director

Britt, Michael F.
100 Sterling Parkway
Suite 302
Mechanicsburg, PA 17050

Title Chairman of the Board

Murphy, Thomas P.
100 Sterling Parkway
Suite 302
Mechanicsburg, PA 17050

Title Director

Johnson, Quentin P.
100 Sterling Parkway
Suite 302
Mechanicsburg, PA 17050

Title Director

Eppehimer, Ralph J.
100 Sterling Parkway
Suite 302
Mechanicsburg, PA 17050

Title Director

Ouyang, Yu
100 Sterling Parkway
Suite 302
Mechanicsburg, PA 17050

Title VP

Eppehimer, Ralph J.
100 Sterling Parkway
Suite 302
Mechanicsburg, PA 17050

Title VP

Ouyang, Yu
100 Sterling Parkway
Suite 302
Mechanicsburg, PA 17050

Title VP

Johnson, Quentin P.
100 Sterling Parkway
Suite 302
Mechanicsburg, PA 17050

Title VP

Johns, Kevin W
100 Sterling Parkway
Suite 302
Mechanicsburg, PA 17050

Title VP

Doughty, Jason
100 Sterling Parkway
Suite 302
Mechanicsburg, PA 17050

Title VP

Hassard, Jerilyn
100 Sterling Parkway
Suite 302
Mechanicsburg, PA 17050

Annual Reports
Report YearFiled Date
2022 03/28/2022
2023 02/24/2023
2024 04/13/2024

Document Images
04/13/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
12/23/2015 -- Reg. Agent Change View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
05/01/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
11/30/2009 -- Reg. Agent Change View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
02/11/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
01/07/2006 -- ANNUAL REPORT View image in PDF format
01/13/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
04/15/2003 -- ANNUAL REPORT View image in PDF format
04/10/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
03/27/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- Foreign Profit View image in PDF format