Detail by Officer/Registered Agent Name
Foreign Profit Corporation
HOWMET CORPORATION
Filing Information
F06000006414
N/A
10/09/2006
DE
ACTIVE
Principal Address
Changed: 04/18/2024
3850 White Lake Drive
Whitehall, MI 49461
Whitehall, MI 49461
Changed: 04/18/2024
Mailing Address
Changed: 04/18/2024
3850 White Lake Drive
Whitehall, MI 49461
Whitehall, MI 49461
Changed: 04/18/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 02/02/2007
Address Changed: 02/02/2007
C/O CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD.
PLANTATION, FL 33324
1200 SOUTH PINE ISLAND RD.
PLANTATION, FL 33324
Name Changed: 02/02/2007
Address Changed: 02/02/2007
Officer/Director Detail
Name & Address
Title Treasurer
Myron, Paul
Title Secretary
Seewald, Scott E.
Title VP
Adams, David
Title Director
Adams, David
Title President
Murphy, Merrick E.
Title Treasurer
Myron, Paul
3850 White Lake Drive
Whitehall, MI 49461
Whitehall, MI 49461
Title Secretary
Seewald, Scott E.
3850 White Lake Drive
Whitehall, MI 49461
Whitehall, MI 49461
Title VP
Adams, David
3850 White Lake Drive
Whitehall, MI 49461
Whitehall, MI 49461
Title Director
Adams, David
3850 White Lake Drive
Whitehall, MI 49461
Whitehall, MI 49461
Title President
Murphy, Merrick E.
3850 White Lake Drive
Whitehall, MI 49461
Whitehall, MI 49461
Annual Reports
Report Year | Filed Date |
2022 | 04/12/2022 |
2023 | 04/21/2023 |
2024 | 04/18/2024 |
Document Images