Detail by Officer/Registered Agent Name

Foreign Profit Corporation

NORTHERN TRUST SECURITIES, INC.

Filing Information
P02782 36-3010241 07/23/1984 DE ACTIVE NAME CHANGE AMENDMENT 01/22/1991 NONE
Principal Address
50 South LaSalle Street
Chicago, IL 60603

Changed: 04/15/2024
Mailing Address
50 South LaSalle Street
Chicago, IL 60603

Changed: 04/15/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 05/01/1992

Address Changed: 05/01/1992
Officer/Director Detail Name & Address

Title Signing Officer

Mastri, Gregory J.
50 South LaSalle Street
Chicago, IL 60603

Title Signing Officer

Mausolf, Wendy A.
50 South LaSalle Street
Chicago, IL 60603

Title Signing Officer

Norman, Claire R.
50 South LaSalle Street
Chicago, IL 60603

Title Risk Officer

Bolton, Stacey
50 South LaSalle Street
Chicago, IL 60603

Title Director

Pickett, Melanie
50 South LaSalle Street
Chicago, IL 60603

Title CFO

Missil, Kristin A.
50 South LaSalle Street
Chicago, IL 60603

Title Director

Goforth, Stephanie E.
50 South LaSalle Street
Chicago, IL 60603

Title Anti-Money Laundering Compliance Officer

Chappell, Darlene
50 South LaSalle Street
Chicago, IL 60603

Title Director

Thomas, Sunitha Cherian
50 South LaSalle Street
Chicago, IL 60603

Title Director

Thornton, Mitchell B.
50 South LaSalle Street
Chicago, IL 60603

Title Chief Compliance Officer

Griewahn, Debra A.
50 South LaSalle Street
Chicago, IL 60603

Title Director

Blowers, David C.
50 South LaSalle Street
Chicago, IL 60603

Title Director

Ellis, Katherine T.
50 South LaSalle Street
Chicago, IL 60603

Title Secretary

Carberry, Craig R.
50 South LaSalle Street
Chicago, IL 60603

Title Assistant Secretary

Caron, Judy A.
50 South LaSalle Street
Chicago, IL 60603

Title President

Cherry, Jon V.
50 South LaSalle Street
Chicago, IL 60603

Title Director

Burns, Ryan D
50 South LaSalle Street
Chicago, IL 60603

Title Director

Cherry, Jon V.
50 South LaSalle Street
Chicago, IL 60603

Title Chairman of the Board

Cherry, Jon V.
50 South LaSalle Street
Chicago, IL 60603

Title Signing Officer

Bolano, Natalie L.
50 South LaSalle Street
Chicago, IL 60603

Title Signing Officer

Estrada, Raul
50 South LaSalle Street
Chicago, IL 60603

Title Signing Officer

Fujibayashi, Kelley
50 South LaSalle Street
Chicago, IL 60603

Annual Reports
Report YearFiled Date
2022 02/09/2022
2023 02/26/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
02/26/2023 -- ANNUAL REPORT View image in PDF format
02/09/2022 -- ANNUAL REPORT View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
02/02/2020 -- ANNUAL REPORT View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
01/22/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
01/14/2016 -- ANNUAL REPORT View image in PDF format
01/02/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/11/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
02/24/2006 -- ANNUAL REPORT View image in PDF format
02/28/2005 -- ANNUAL REPORT View image in PDF format
07/19/2004 -- ANNUAL REPORT View image in PDF format
04/03/2003 -- ANNUAL REPORT View image in PDF format
04/08/2002 -- ANNUAL REPORT View image in PDF format
07/25/2001 -- ANNUAL REPORT View image in PDF format
02/03/2000 -- ANNUAL REPORT View image in PDF format
04/01/1999 -- ANNUAL REPORT View image in PDF format
03/27/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
03/28/1995 -- ANNUAL REPORT View image in PDF format