Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CCI SYSTEMS, INC.

Filing Information
P10589 38-2356585 06/27/1986 MI ACTIVE NAME CHANGE AMENDMENT 10/21/2008 NONE
Principal Address
105 Kent Street
PO Box 190
Iron Mountain, MI 49801

Changed: 04/15/2024
Mailing Address
105 Kent Street
PO Box 190
Iron Mountain, MI 49801

Changed: 04/15/2024
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 06/29/2004

Address Changed: 02/11/2011
Officer/Director Detail Name & Address

Title Director

Weyenberg, Tim
105 Kent Street
PO Box 190
Iron Mountain, MI 49801

Title Director

Pontbriand, Steve
105 Kent Street
PO Box 190
Iron Mountain, MI 49801

Title Executive Vice President and Chief Financial Officer, Treasurer

Mulaikal, Jacob
105 Kent Street
PO Box 190
Iron Mountain, MI 49801

Title Vice President Astrea Connect

Heigl, Richard
105 Kent Street
PO Box 190
Iron Mountain, MI 49801

Title Vice President Engineering Services

Springer, Michael
105 Kent Street
PO Box 190
Iron Mountain, MI 49801

Title Vice President Risk & Compliance, Secretary

Kelly, Patricia R.
105 Kent Street
PO Box 190
Iron Mountain, MI 49801

Title Senior Vice President & Business Leader of Guide Star

Rice, Evan
105 Kent Street
PO Box 190
Iron Mountain, MI 49801

Title Vice President Finance & Accounting

Vrancic, Ginger
105 Kent Street
PO Box 190
Iron Mountain, MI 49801

Title Director

Mulaikal, Jacob
105 Kent Street
PO Box 190
Iron Mountain, MI 49801

Title Director

Weckop, Mitch
105 Kent Street
PO Box 190
Iron Mountain, MI 49801

Title Vice President Information Technology

Greer, John
105 Kent Street
PO Box 190
Iron Mountain, MI 49801

Title Vice President Corporate Operations

Matzke, Sonja
105 Kent Street
PO Box 190
Iron Mountain, MI 49801

Title President and Chief Executive Officer

Jamar, John P.
105 Kent Street
PO Box 190
Iron Mountain, MI 49801

Title Senior Vice President and Chief Technology Officer

Lahti, Stu
105 Kent Street
PO Box 190
Iron Mountain, MI 49801

Title Director

McQuillan, Jayne M.
105 Kent Street
PO Box 190
Iron Mountain, MI 49801

Title Director

Jamar, John P.
105 Kent Street
PO Box 190
Iron Mountain, MI 49801

Title Director

Radtke, Mark
105 Kent Street
PO Box 190
Iron Mountain, MI 49801

Annual Reports
Report YearFiled Date
2022 03/28/2022
2023 02/23/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
05/02/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
03/24/2010 -- ANNUAL REPORT View image in PDF format
04/03/2009 -- ANNUAL REPORT View image in PDF format
10/21/2008 -- Name Change View image in PDF format
02/08/2008 -- ANNUAL REPORT View image in PDF format
03/23/2007 -- ANNUAL REPORT View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
04/07/2005 -- ANNUAL REPORT View image in PDF format
06/29/2004 -- Reg. Agent Change View image in PDF format
02/24/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
05/24/2000 -- ANNUAL REPORT View image in PDF format
07/15/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
02/13/1996 -- ANNUAL REPORT View image in PDF format
06/20/1995 -- ANNUAL REPORT View image in PDF format