Detail by Officer/Registered Agent Name
Foreign Profit Corporation
WOOLPERT, INC.
Filing Information
F04000005579
20-1391406
09/27/2004
OH
ACTIVE
Principal Address
Changed: 01/29/2009
4454 IDEA CENTER BLVD.
DAYTON, OH 45430
DAYTON, OH 45430
Changed: 01/29/2009
Mailing Address
Changed: 04/28/2021
4454 IDEA CENTER BLVD.
ATTN: TESS CARAWAN
DAYTON, OH 45430
ATTN: TESS CARAWAN
DAYTON, OH 45430
Changed: 04/28/2021
Registered Agent Name & Address
NRAI SERVICES, INC
Name Changed: 12/19/2008
Address Changed: 02/11/2011
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 12/19/2008
Address Changed: 02/11/2011
Officer/Director Detail
Name & Address
Title Director, Secretary
McClurkin, Joseph K
Title Treasurer, CFO
Rashid , Salman
Title VP
CESTNICK, JOHN A
Title VP
GODFREY, STEVEN B
Title VP
AVELLANO, MICHAEL A.
Title VP
ZIEGMAN, DAVID J.
Title President, Director
CATTRAN, SCOTT P.
Title VP
DOUGHERTY, WILLIAM L.
Title VP
HOBBS, LAYTON A.
Title SVP
IMWALLE, SHANE A.
Title SVP
LOVIN, JEFFREY S.
Title VP
MACKIE, THOMAS E.
Title SVP
MOCHTY, THOMAS F.
Title VP
MURPHY, THOMAS K.
Title SVP
PERRY, CHRISTOPHER C.
Title SVP
RICKARD, DAVID S.
Title VP
BREUNIG, DENISE M.
Title VP
RANKIN, BRUCE E.
Title VP
BATTLES, MICHAEL E.
Title VP
GERHARD, JOHN H.
Title VP
Brown, Douglas M.
Title VP
Hartley, Natasha M.
Title VP
Pack, Andrew R.
Title VP
Feuer, David A.
Title VP
MacDonald, Eric D.
Title VP
Seppi, Joseph R.
Title VP
Snyder, Christopher J.
Title VP
Monnig, John G.
Title VP
Downey, Jonathan R.
Title Director
Starr, Ira
Title Director
Scherr, Norman J.
Title Director
Von Stroh, Eric S.
Title Director
Fosburgh, Bryn A.
Title VP
Dillinger, Eric
Title VP
Hensley, Darius D.
Title VP
Riddle, James H.
Title VP
Stevens, Brian A.
Title VP
Wess, Ley Lanie
Title VP
Arumugam, Dushan
Title VP
Hocker, Benjamin L.
Title VP
Johns, Jason P.
Title VP
Kuxhausen, David J.
Title VP
Lockhart, Carol
Title VP
Sclafani, Vincent J.
Title VP
Stocker, Nancy
Title VP
Risner, Eric
Title Director, Secretary
McClurkin, Joseph K
4454 Idea Center Blvd.
Dayton, OH 45430
Dayton, OH 45430
Title Treasurer, CFO
Rashid , Salman
4454 IDEA CENTER BLVD.
DAYTON, OH 45430
DAYTON, OH 45430
Title VP
CESTNICK, JOHN A
4454 IDEA CENTER BLVD.
DAYTON, OH 45430
DAYTON, OH 45430
Title VP
GODFREY, STEVEN B
4454 Idea Center Boulevard
Dayton, OH 45430
Dayton, OH 45430
Title VP
AVELLANO, MICHAEL A.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430
DAYTON, OH 45430
Title VP
ZIEGMAN, DAVID J.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430
DAYTON, OH 45430
Title President, Director
CATTRAN, SCOTT P.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430
DAYTON, OH 45430
Title VP
DOUGHERTY, WILLIAM L.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430
DAYTON, OH 45430
Title VP
HOBBS, LAYTON A.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430
DAYTON, OH 45430
Title SVP
IMWALLE, SHANE A.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430
DAYTON, OH 45430
Title SVP
LOVIN, JEFFREY S.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430
DAYTON, OH 45430
Title VP
MACKIE, THOMAS E.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430
DAYTON, OH 45430
Title SVP
MOCHTY, THOMAS F.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430
DAYTON, OH 45430
Title VP
MURPHY, THOMAS K.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430
DAYTON, OH 45430
Title SVP
PERRY, CHRISTOPHER C.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430
DAYTON, OH 45430
Title SVP
RICKARD, DAVID S.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430
DAYTON, OH 45430
Title VP
BREUNIG, DENISE M.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430
DAYTON, OH 45430
Title VP
RANKIN, BRUCE E.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430
DAYTON, OH 45430
Title VP
BATTLES, MICHAEL E.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430
DAYTON, OH 45430
Title VP
GERHARD, JOHN H.
4454 IDEA CENTER BOULEVARD
DAYTON, OH 45430
DAYTON, OH 45430
Title VP
Brown, Douglas M.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430
DAYTON, OH 45430
Title VP
Hartley, Natasha M.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430
DAYTON, OH 45430
Title VP
Pack, Andrew R.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430
DAYTON, OH 45430
Title VP
Feuer, David A.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430
DAYTON, OH 45430
Title VP
MacDonald, Eric D.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430
DAYTON, OH 45430
Title VP
Seppi, Joseph R.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430
DAYTON, OH 45430
Title VP
Snyder, Christopher J.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430
DAYTON, OH 45430
Title VP
Monnig, John G.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430
DAYTON, OH 45430
Title VP
Downey, Jonathan R.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430
DAYTON, OH 45430
Title Director
Starr, Ira
747 3rd Avenue
22nd Floor
New York, NY 10017
22nd Floor
New York, NY 10017
Title Director
Scherr, Norman J.
2600 Woodward Avenue
Royal Oak, MI 48067
Royal Oak, MI 48067
Title Director
Von Stroh, Eric S.
747 3rd Avenue
22nd Floor
New York, NY 10017
22nd Floor
New York, NY 10017
Title Director
Fosburgh, Bryn A.
10368 Westmoor Drive
Westminster, CO 80021
Westminster, CO 80021
Title VP
Dillinger, Eric
4454 IDEA CENTER BLVD.
DAYTON, OH 45430
DAYTON, OH 45430
Title VP
Hensley, Darius D.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430
DAYTON, OH 45430
Title VP
Riddle, James H.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430
DAYTON, OH 45430
Title VP
Stevens, Brian A.
4454 IDEA CENTER BLVD.
DAYTON, OH 45430
DAYTON, OH 45430
Title VP
Wess, Ley Lanie
4454 IDEA CENTER BLVD.
DAYTON, OH 45430
DAYTON, OH 45430
Title VP
Arumugam, Dushan
610 10th Avenue SW
Suite 105
Calgary, Alberta T28 082 CA
Suite 105
Calgary, Alberta T28 082 CA
Title VP
Hocker, Benjamin L.
610 10th Avenue SW
Suite 105
Calgary, Alberta T28 082 CA
Suite 105
Calgary, Alberta T28 082 CA
Title VP
Johns, Jason P.
1671 Belle Isle Avenue
Suite 125
Mount Pleasant, SC 29464
Suite 125
Mount Pleasant, SC 29464
Title VP
Kuxhausen, David J.
116 Inverness Drive East
Suite 107
Englewood, CO 80112
Suite 107
Englewood, CO 80112
Title VP
Lockhart, Carol
5920 NE Ray Circle
Suite 210
Hillsboro, OR 97124
Suite 210
Hillsboro, OR 97124
Title VP
Sclafani, Vincent J.
11486 Corporate Boulevard
Suite 190
Orlando, FL 32817
Suite 190
Orlando, FL 32817
Title VP
Stocker, Nancy
1203 Walnut Street
2nd Floor
Cincinnati, OH 45202
2nd Floor
Cincinnati, OH 45202
Title VP
Risner, Eric
4454 IDEA CENTER BLVD.
DAYTON, OH 45430
DAYTON, OH 45430
Annual Reports
Report Year | Filed Date |
2022 | 04/28/2022 |
2023 | 04/21/2023 |
2024 | 02/09/2024 |
Document Images