Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

GREENPATH, INC.

Filing Information
F00000005106 38-6142925 09/11/2000 MI ACTIVE NAME CHANGE AMENDMENT 10/15/2001 NONE
Principal Address
36500 CORPORATE DRIVE
FARMINGTON HILLS, MI 48331

Changed: 08/31/2011
Mailing Address
36500 CORPORATE DRIVE
FARMINGTON HILLS, MI 48331

Changed: 08/31/2011
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 10/28/2021

Address Changed: 10/28/2021
Officer/Director Detail Name & Address

Title Director

SYDLOWSKI, JANE
17187 N. Laurel Park Drive, Suite 125
livonia, MI 48152

Title Director

Frith, John
400 Renaissance Center
Suite 2900
Detroit, MI 48243

Title Director

Richards, William
36500 CORPORATE DRIVE
FARMINGTON HILLS, MI 48331

Title Chair

Pachla, Carey
17187 N. Laurel Park Dr., Suite 125B
Livonia, FL 48152

Title Treasurer

Zambelli, Anthony
300 Park Street
Suite 400
Birmingham, MI 48009

Title Asst. Secretary

Morelli, Rebecca
36500 CORPORATE DRIVE
FARMINGTON HILLS, MI 48331

Title President & CEO

Holt, Kristen
36500 CORPORATE DRIVE
FARMINGTON HILLS, MI 48331

Title Asst. Treasurer

Hollis, Richard
36500 CORPORATE DRIVE
FARMINGTON HILLS, MI 48331

Title Director

Gottschall, Bruce
1749 W. Granville Avenue
Chicago, IL 60660

Title Vice Chair

Greene, Michelle
11214 W. Lapham St
West Allis, WI 53214

Title Secretary

Sledge, Josh
1010 E. Washington Ave
Madison, WI 53703

Title Director

Stewart, Shawn
36500 Corporate Drive
Farmington Hills, MI 48331

Title Director

LaFeir, Joe
36500 Corporate Drive
Farmington Hills, MI 48331

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 05/01/2023
2024 03/28/2024

Document Images
03/28/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
10/28/2021 -- Reg. Agent Change View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
02/06/2020 -- ANNUAL REPORT View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
02/25/2016 -- ANNUAL REPORT View image in PDF format
06/22/2015 -- Reg. Agent Change View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
03/29/2013 -- ANNUAL REPORT View image in PDF format
03/28/2012 -- ANNUAL REPORT View image in PDF format
03/22/2011 -- ANNUAL REPORT View image in PDF format
07/27/2010 -- Reg. Agent Change View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
03/04/2008 -- ANNUAL REPORT View image in PDF format
06/21/2007 -- ANNUAL REPORT View image in PDF format
01/13/2006 -- ANNUAL REPORT View image in PDF format
02/21/2005 -- ANNUAL REPORT View image in PDF format
03/16/2004 -- ANNUAL REPORT View image in PDF format
02/18/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
10/15/2001 -- Name Change View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
09/11/2000 -- Foreign Non-Profit View image in PDF format