Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
PURDUE UNIVERSITY GLOBAL, INC.
Filing Information
F17000003202
82-1319401
07/18/2017
IN
ACTIVE
NAME CHANGE AMENDMENT
02/23/2018
NONE
Principal Address
Changed: 04/13/2024
2550 Northwestern Ave
Suite 1100
West Lafayette, IN 47906
Suite 1100
West Lafayette, IN 47906
Changed: 04/13/2024
Mailing Address
Changed: 04/13/2024
2550 Northwestern Ave
Suite 1100
West Lafayette, IN 47906
Suite 1100
West Lafayette, IN 47906
Changed: 04/13/2024
Registered Agent Name & Address
SULLIVAN, WILLIAM
6301 KAPLAN UNIVERSITY AVE.
FORT LAUDERDALE, FL 33309
FORT LAUDERDALE, FL 33309
Officer/Director Detail
Name & Address
Title Chairman of the Board
Bergoff, Michael
Title Director
Bott, Paul
Title Director
Brouillette, JoAnne
Title Asst. Sec
Lorenz, Michael
Title Director
DeKryger, Malcolm
Title Director
Klipsch, Michael
Title Director
Carter, Theresa
Title Assistant Treasurer
Almond, James
Title Asst. Sec
Schultz, Steven
Title Chancellor
Dooley, Frank
Title Treasurer
Nodine, Eva
Title Director
Hoyne, Neil
Title Secretary
Francis, Brenda
Title CFO
Ruhl, Christopher
Title President
Chiang, Mung
Title Chairman of the Board
Bergoff, Michael
2550 Northwestern Ave
Suite 1100
West Lafayette, IN 47906
Suite 1100
West Lafayette, IN 47906
Title Director
Bott, Paul
2550 Northwestern Ave
Suite 1100
West Lafayette, IN 47906
Suite 1100
West Lafayette, IN 47906
Title Director
Brouillette, JoAnne
2550 Northwestern Ave
Suite 1100
West Lafayette, IN 47906
Suite 1100
West Lafayette, IN 47906
Title Asst. Sec
Lorenz, Michael
2550 Northwestern Ave
Suite 1100
West Lafayette, IN 47906
Suite 1100
West Lafayette, IN 47906
Title Director
DeKryger, Malcolm
2550 Northwestern Ave
Suite 1100
West Lafayette, IN 47906
Suite 1100
West Lafayette, IN 47906
Title Director
Klipsch, Michael
2550 Northwestern Ave
Suite 1100
West Lafayette, IN 47906
Suite 1100
West Lafayette, IN 47906
Title Director
Carter, Theresa
2550 Northwestern Ave
Suite 1100
West Lafayette, IN 47906
Suite 1100
West Lafayette, IN 47906
Title Assistant Treasurer
Almond, James
2550 Northwestern Ave
Suite 1100
West Lafayette, IN 47906
Suite 1100
West Lafayette, IN 47906
Title Asst. Sec
Schultz, Steven
2550 Northwestern Ave
Suite 1100
West Lafayette, IN 47906
Suite 1100
West Lafayette, IN 47906
Title Chancellor
Dooley, Frank
2550 Northwestern Ave
Suite 1100
West Lafayette, IN 47906
Suite 1100
West Lafayette, IN 47906
Title Treasurer
Nodine, Eva
2550 Northwestern Ave
Suite 1100
West Lafayette, IN 47906
Suite 1100
West Lafayette, IN 47906
Title Director
Hoyne, Neil
2550 Northwestern Ave
Suite 1100
West Lafayette, IN 47906
Suite 1100
West Lafayette, IN 47906
Title Secretary
Francis, Brenda
2550 Northwestern Ave
Suite 1100
West Lafayette, IN 47906
Suite 1100
West Lafayette, IN 47906
Title CFO
Ruhl, Christopher
2550 Northwestern Ave
Suite 1100
West Lafayette, IN 47906
Suite 1100
West Lafayette, IN 47906
Title President
Chiang, Mung
2550 Northwestern Ave
Suite 1100
West Lafayette, IN 47906
Suite 1100
West Lafayette, IN 47906
Annual Reports
Report Year | Filed Date |
2022 | 04/01/2022 |
2023 | 02/23/2023 |
2024 | 04/13/2024 |
Document Images