Detail by Officer/Registered Agent Name

Foreign Profit Corporation

WILSON, KEMP & ASSOCIATES, INC.

Filing Information
F95000001385 38-1878151 03/22/1995 MI INACTIVE WITHDRAWAL 05/13/2024 NONE
Principal Address
411 WEST LAFAYETTE
DETROIT, MI 48228

Changed: 04/28/2016
Mailing Address
1717 MAIN STREET, ATT: NICOLE V. GERSCH
MC 6506
DALLAS, TX 75201

Changed: 05/13/2024
Registered Agent Name & Address NONE
Registered Agent Revoked: 05/13/2024
Officer/Director Detail Name & Address

Title DIRECTOR, CHAIRMAN, PRESIDENT

MALONE, MICHAEL W.
1717 MAIN STREET
DALLAS, TX 75021

Title ASSISTANT CORPORATE SECRETARY

PERRY, JENNIFER S
1717 MAIN STREET, MC-6506
DALLAS, TX 75201

Title CHIEF COMPLIANCE OFFICER

SCOTTO DIVETTA, CRESCENZO CHRISTOPHER (CHRIS SCOTTO)
39400 WOODWARD
BLOOMFIELD HILLS, MI 48304

Title CORPORATE SECRETARY

GERSCH, NICOLE V
1717 MAIN STREET
DALLAS, TX 75201

Title ASSISTANT CORPORATE SECRETARY

SCHEURICH, OWEN M
1717 MAIN STREET
DALLAS, TX 75201

Title BSA/AML COMPLIANCE OFFICER

DUNCAN, BRIAN S
39200 W. SIX MILE ROAD
LIVONIA, MI 48152

Title DIRECTOR, TREASURER

HUITSON, GARY
1717 MAIN STREET
DALLAS, TX 75201

Title DIRECTOR

OEHMLER, THOMAS J
411 WEST LAFAYETTE
DETROIT, MI 48226

Title ASSISTANT CORPORATE SECRETARY

MANSFIELD, SHIRLEY J
411 WEST LAFAYETTE
DETROIT, MI 48226

Title ASSISTANT CORPORATE SECRETARY

KEMERLING, WHITNEY A
411 WEST LAFAYETTE
MC 3391
DETROIT, MI 48226

Annual Reports
Report YearFiled Date
2020 03/17/2020
2021 03/23/2021
2022 04/12/2022

Document Images
05/13/2024 -- WITHDRAWAL View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
03/23/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
03/15/2018 -- ANNUAL REPORT View image in PDF format
03/31/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
03/28/2013 -- ANNUAL REPORT View image in PDF format
03/16/2012 -- ANNUAL REPORT View image in PDF format
12/29/2011 -- Reinstatement View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
06/25/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
03/30/2007 -- ANNUAL REPORT View image in PDF format
01/24/2006 -- ANNUAL REPORT View image in PDF format
02/17/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
02/19/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
02/19/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
07/31/1996 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format