Detail by Officer/Registered Agent Name
Foreign Profit Corporation
HUDSON TOOL & DIE COMPANY, INC.
Filing Information
F95000005914
38-3283216
12/05/1995
MI
ACTIVE
Principal Address
Changed: 04/04/2003
1327 NORTH US HIGHWAY 1
ORMOND BEACH, FL 32174
ORMOND BEACH, FL 32174
Changed: 04/04/2003
Mailing Address
700 ROBBINS ROAD
GRAND HAVEN, MI 49417
GRAND HAVEN, MI 49417
Registered Agent Name & Address
ROGERS, ROSS
Name Changed: 04/24/2023
Address Changed: 03/19/2004
1327 N US HWY. ONE
ORMOND BEACH, FL 32174
ORMOND BEACH, FL 32174
Name Changed: 04/24/2023
Address Changed: 03/19/2004
Officer/Director Detail
Name & Address
Title CEO, Chairman of the Board
JACOBSON, NELSON C
Title CFO
SMITH, KYLENE
Title Secretary
SHERIDAN, MIKE
Title President
DAVE, RICHARDSON
Title CEO, Chairman of the Board
JACOBSON, NELSON C
700 ROBBINS ROAD
GRAND HAVEN, MI 49417
GRAND HAVEN, MI 49417
Title CFO
SMITH, KYLENE
700 ROBBINS ROAD
GRAND HAVEN, MI 49417-2603
GRAND HAVEN, MI 49417-2603
Title Secretary
SHERIDAN, MIKE
700 ROBBINS ROAD
GRAND HAVEN, MI 49417-2603
GRAND HAVEN, MI 49417-2603
Title President
DAVE, RICHARDSON
700 ROBBINS ROAD
GRAND HAVEN, MI 49417
GRAND HAVEN, MI 49417
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/24/2023 |
2024 | 04/25/2024 |
Document Images