Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ROGERS MASSACHUSETTS CORPORATION

Cross Reference Name ROGERS CORPORATION
Filing Information
F16000005633 06-0513860 12/21/2016 MA ACTIVE REINSTATEMENT 05/05/2021
Principal Address
2225 W. Chandler Blvd.
Chandler, AZ 85224

Changed: 03/19/2019
Mailing Address
2225 W. Chandler Blvd.
Chandler, AZ 85224

Changed: 04/14/2018
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 05/05/2021

Address Changed: 04/25/2022
Officer/Director Detail Name & Address

Title Director

Barnes, Keith
2225 W. Chandler Blvd.
Chandler, AZ 85224

Title Director

Owens, Jeffrey J.
2225 W. Chandler Blvd.
Chandler, AZ 85224

Title Director

Wallace, Peter C.
2225 W. Chandler Blvd.
Chandler, AZ 85224

Title Director

Faust, Megan
2225 W. Chandler Blvd.
Chandler, AZ 85224

Title Secretary, VP

Morton, Jessica A
2225 W. Chandler Blvd.
Chandler, AZ 85224

Title CEO

Gouveia, R. Colin
2225 W. Chandler Blvd.
Chandler, AZ 85224

Title Treasurer, CFO

Mayampurath, Ramakumar
2225 W. Chandler Blvd.
Chandler, AZ 85224

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/26/2023
2024 02/01/2024