Detail by Officer/Registered Agent Name
Foreign Profit Corporation
THERMWOOD CORPORATION
Filing Information
F98000000468
35-1169185
01/27/1998
IN
ACTIVE
REINSTATEMENT
11/09/2010
Principal Address
Changed: 04/14/2021
904 Buffaloville Rd
Dale, IN 47523
Dale, IN 47523
Changed: 04/14/2021
Mailing Address
Changed: 04/14/2021
PO Box 436
Dale, IN 47523-0436
Dale, IN 47523-0436
Changed: 04/14/2021
Registered Agent Name & Address
BUSINESS FILINGS INCORPORATED
Name Changed: 04/14/2021
Address Changed: 04/14/2021
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 04/14/2021
Address Changed: 04/14/2021
Officer/Director Detail
Name & Address
Title Director, VP
Susnjara, Jason
Title Director, Secretary
Watt, Jennifer
Title Director, CEO
Susnjara, Kenneth
Title President, Director
Hildenbrand, David
Title Treasurer
Fehribach, Dean
Title Director
Hardesty, Michael
Title Director, VP
Susnjara, Jason
70 E Reindeer Circle
Santa Claus, IN 47579
Santa Claus, IN 47579
Title Director, Secretary
Watt, Jennifer
8960 Snowberry Ct
Zionsville, IN 46077
Zionsville, IN 46077
Title Director, CEO
Susnjara, Kenneth
26872 Chaplin Rd
Birdseye, IN 47513
Birdseye, IN 47513
Title President, Director
Hildenbrand, David
4211 W Hilcrest Dr
Jasper, IN 47546
Jasper, IN 47546
Title Treasurer
Fehribach, Dean
2325 Leaf Dr
Ferdinand, IN 47532
Ferdinand, IN 47532
Title Director
Hardesty, Michael
11555 East State Road
Dale, IN 47523
Dale, IN 47523
Annual Reports
Report Year | Filed Date |
2022 | 05/02/2022 |
2023 | 04/17/2023 |
2024 | 04/18/2024 |
Document Images