Detail by Officer/Registered Agent Name

Foreign Profit Corporation

H. B. FULLER, COMPANY

Filing Information
812408 41-0268370 12/18/1957 MN ACTIVE AMENDMENT 06/19/1984 NONE
Principal Address
1200 Willow Lake Boulevard
St. Paul, MN 55110-5101

Changed: 04/09/2024
Mailing Address
P.O. Box 64683
St. Paul, MN 55164-0683

Changed: 04/09/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/20/1992

Address Changed: 04/20/1992
Officer/Director Detail Name & Address

Title Director, Chairman of the Board

Mitau, Lee R.
1200 Willow Lake Boulevard
St. Paul, MN 55110-5101

Title Assistant Corporate Secretary

Hovland, Debra L.
1200 Willow Lake Boulevard
St. Paul, MN 55110-5101

Title Director

Handley, Thomas W.
1200 Willow Lake Boulevard
St. Paul, MN 55110-5101

Title Executive Vice President and Chief Administrative Officer

Jensen, Traci L
1200 Willow Lake Boulevard
St. Paul, MN 55110-5101

Title Vice President and Corporate Controller

Martsching, Robert Joseph
1200 Willow Lake Boulevard
St. Paul, MN 55110-5101

Title Senior Vice President, International Growth

Campe, Heather Anne
1200 Willow Lake Boulevard
St. Paul, MN 55110-5101

Title Executive Vice President, Engineering Adhesives

Cai, Zhiwei
1200 Willow Lake Boulevard
St. Paul, MN 55110-5101

Title Executive Vice President and Chief Financial Officer

Corkrean, John J.
1200 Willow Lake Boulevard
St. Paul, MN 55110-5101

Title VP, Corporate Financial Strategy

Weiler, Heidi A.
1200 Willow Lake Boulevard
St. Paul, MN 55110-5101

Title Director

Kimmelshue, Ruth S.
1200 Willow Lake Boulevard
St. Paul, MN 55110-5101

Title Director

Florness, Daniel L.
1200 Willow Lake Boulevard
St. Paul, MN 55110-5101

Title Senior Vice President, Construction Adhesives

Malik, Muhammad Shahbaz
1200 Willow Lake Boulevard
St. Paul, MN 55110-5101

Title Senior Vice President, Human Resources

Weaver, Nathaniel De Lynn
1200 Willow Lake Boulevard
St. Paul, MN 55110-5101

Title Director

Rasmussen Trangsrud, Teresa J.
1200 Willow Lake Boulevard
St. Paul, MN 55110-5101

Title Director

Happe, Michael J.
1200 Willow Lake Boulevard
St. Paul, MN 55110-5101

Title Executive Vice President, Hygiene, Health and Consumable Adhesives

East, James J.
1200 Willow Lake Boulevard
St. Paul, MN 55110-5101

Title Treasurer

Tukua, Christopher
1200 Willow Lake Boulevard
St. Paul, MN 55110-5101

Title President and CEO

Mastin, Celeste Beeks
1200 Willow Lake Boulevard
St. Paul, MN 55110-5101

Title Director

Zaheer, Srilata
1200 Willow Lake Boulevard
St. Paul, MN 55110-5101

Title Senior Vice President, General Counsel and Corporate Secretary

Ogunsanya, Gregory O.
1200 Willow Lake Boulevard
St. Paul, MN 55110-5101

Title Director

Lauber, Charles T.
1200 Willow Lake Boulevard
St. Paul, MN 55110-5101

Title VP

Weiler, Heidi
1200 Willow Lake Boulevard
St. Paul, MN 55110-5101

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 03/02/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
05/03/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
03/27/2003 -- ANNUAL REPORT View image in PDF format
05/17/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
03/27/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
02/13/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format