Detail by Officer/Registered Agent Name

Foreign Profit Corporation

LYNDEN LOGISTICS, INC.

Filing Information
F94000002228 91-1102869 04/29/1994 WA ACTIVE NAME CHANGE AMENDMENT 09/23/2021 NONE
Principal Address
18000 INTERNATIONAL BLVD
STE 800
SEATTLE, WA 98188

Changed: 03/16/1998
Mailing Address
18000 INTERNATIONAL BLVD
STE 800
SEATTLE, WA 98188

Changed: 01/20/2009
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 11/16/2009

Address Changed: 11/16/2009
Officer/Director Detail Name & Address

Title President

Nakayama, Stuart
18000 INTERNATIONAL BLVD
STE 700
SEATTLE, WA 98188

Title VP

Mitchell, Dennis L
18000 INTERNATIONAL BLVD
STE 700
SEATTLE, WA 98188

Title Secretary

Billingslea, Everett H
18000 INTERNATIONAL BLVD
STE 800
SEATTLE, WA 98188

Title Treasurer

Sunderland, Stacey A
18000 INTERNATIONAL BLVD
STE 800
SEATTLE, WA 98188

Title Asst. Treasurer

Littleton, Stephanie S
18000 INTERNATIONAL BLVD
STE 800
SEATTLE, WA 98188

Title Director

McKallor, Alexander S
18000 INTERNATIONAL BLVD
STE 800
SEATTLE, WA 98188

Title Director

JANSEN, JAMES H
18000 INTERNATIONAL BLVD
STE 800
SEATTLE, WA 98188

Title Director

Korpela, Richard A
18000 INTERNATIONAL BLVD
STE 800
SEATTLE, WA 98188

Title Director

Burdick, Jonathan R
18000 INTERNATIONAL BLVD
STE 800
SEATTLE, WA 98188

Title Asst. Secretary

Craft, Lynn C
18000 INTERNATIONAL BLVD
STE 800
Seattle, WA 98188

Title VP

Keller, Mary L
18000 INTERNATIONAL BLVD
STE 700
SEATTLE, WA 98188

Title VP

Butler, Frank S
4799 AVIATION PKWY
SUITE F
ATLANTA, GA 30349

Title Asst. Treasurer

WALKER, TESIA M
18000 INTERNATIONAL BLVD
SUITE 800
SEATTLE, WA 98188

Title VP

MACASKILL, BRIAN A
10 CORINNE COURT
VAUGHAN, ON L4K4T7 CA

Title Asst. Secretary

BYKOWSKI, MATTHEW
18000 INTERNATIONAL BLVD
STE 700
SEATTLE, WA 98188

Title Asst. Treasurer

KIM, JI HONG
6441 S Airpark Pl
ANCHORAGE, AK 99502

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/28/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
09/23/2021 -- Name Change View image in PDF format
04/16/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
01/29/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/24/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
01/13/2012 -- ANNUAL REPORT View image in PDF format
01/18/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
11/16/2009 -- Reg. Agent Change View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
02/07/2008 -- ANNUAL REPORT View image in PDF format
02/01/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
01/17/2005 -- ANNUAL REPORT View image in PDF format
01/22/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
01/24/2001 -- ANNUAL REPORT View image in PDF format
03/28/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- ANNUAL REPORT View image in PDF format
04/22/1997 -- ANNUAL REPORT View image in PDF format
04/11/1996 -- ANNUAL REPORT View image in PDF format