Detail by Officer/Registered Agent Name
Foreign Profit Corporation
LW SURVERY INTERNATIONAL, INC.
Filing Information
F16000003257
45-1580174
07/21/2016
IL
ACTIVE
NAME CHANGE AMENDMENT
03/12/2024
06/30/2022
Principal Address
525 LAKE AVENUE SOUTH STE 315
DULUTH, MN 55802
DULUTH, MN 55802
Mailing Address
525 LAKE AVENUE SOUTH STE 315
DULUTH, MN 55802
DULUTH, MN 55802
Registered Agent Name & Address
REGISTERED AGENTS INC
Name Changed: 06/30/2022
Address Changed: 01/29/2019
7901 4TH STREET N,
SUITE 300
ST.PETERSBURG, FL 33702
SUITE 300
ST.PETERSBURG, FL 33702
Name Changed: 06/30/2022
Address Changed: 01/29/2019
Officer/Director Detail
Name & Address
Title Chairman, Director
WELCH, LESLEY
Title CEO, Director
HARNISCH, WILLIAM
Title President, Director
BRINKER, GORDON
Title Secretary, Director
ROESER, RONALD
Title CFO
Higham, Matt
Title Chairman, Director
WELCH, LESLEY
525 Lake Avenue South
Suite 315
Duluth, MN 55802
Suite 315
Duluth, MN 55802
Title CEO, Director
HARNISCH, WILLIAM
165 S. Union Blvd
Suite 665
Lakewood, CO 80228
Suite 665
Lakewood, CO 80228
Title President, Director
BRINKER, GORDON
3900 C Street
Suite 900
Anchorage, AK 99503
Suite 900
Anchorage, AK 99503
Title Secretary, Director
ROESER, RONALD
920 Davis Road
Suite 100
Elgin, IL 60123
Suite 100
Elgin, IL 60123
Title CFO
Higham, Matt
12345 W. Alameda Prkwy
Lakewood, CO 80228
Lakewood, CO 80228
Annual Reports
Report Year | Filed Date |
2022 | 06/30/2022 |
2023 | 01/11/2023 |
2024 | 01/26/2024 |
Document Images