Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GALLAGHER BASSETT SERVICES, INC.

Filing Information
P06810 36-3365500 07/22/1985 DE ACTIVE
Principal Address
2850 Golf Road,
ROLLING MEADOWS, IL 60008

Changed: 03/07/2023
Mailing Address
2850 Golf Road,
ROLLING MEADOWS, IL 60008

Changed: 03/07/2023
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 11/09/2022

Address Changed: 11/09/2022
Officer/Director Detail Name & Address

Title PRESIDENT, DIRECTOR

HUDSON, SCOTT R
2850 Golf Road,
ROLLING MEADOWS, IL 60008

Title TREASURER

Hinton, Patricia E
2850 Golf Road,
ROLLING MEADOWS, IL 60008

Title CFO, VP

Bond, James J.
2850 Golf Road,
ROLLING MEADOWS, IL 60008

Title VP

Cary, Richard C.
2850 Golf Road,
ROLLING MEADOWS, IL 60008

Title DIRECTOR

BOND, JAMES J
2850 GOLF ROAD
ROLLING MEADOWS, IL 60008

Title SECRETARY

Jenner, Donna
2850 GOLF ROAD
ROLLING MEADOWS, IL 60008

Title VP

Pass, Russell J
2850 Golf Road,
ROLLING MEADOWS, IL 60008

Title VP

Skirvin II, Theodore A.
2850 Golf Road,
ROLLING MEADOWS, IL 60008

Title VP

Valenzuela, Steve
2850 Golf Road,
ROLLING MEADOWS, IL 60008

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 03/07/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
11/09/2022 -- Reg. Agent Change View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
03/13/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/11/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
05/09/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
05/19/2000 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format