Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ENVIRONMENTAL QUALITY MANAGEMENT, INC.
Filing Information
F07000005263
31-1307062
10/23/2007
OH
ACTIVE
REINSTATEMENT
02/15/2013
Principal Address
Changed: 11/07/2019
1800 CARILLON BLVD
CINCINNATI, OH 45240-2788
CINCINNATI, OH 45240-2788
Changed: 11/07/2019
Mailing Address
Changed: 01/29/2021
1501 W. Fountainhead Parkway
Suite 550
Tempe, AZ 85282
Suite 550
Tempe, AZ 85282
Changed: 01/29/2021
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 11/07/2019
Address Changed: 11/07/2019
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 11/07/2019
Address Changed: 11/07/2019
Officer/Director Detail
Name & Address
Title Director
CLAY, PAUL
Title Director, Secretary
HORNER, CHAD
Title Asst. Secretary
Spagnola, Tony
Title Treasurer
Harman, Michael
Title President
Gerstle, Tom
Title Director
CLAY, PAUL
1800 CARILLON BLVD
CINCINNATI, OH 45240
CINCINNATI, OH 45240
Title Director, Secretary
HORNER, CHAD
1501 W. Fountainhead Parkway
Suite 550
Tempe, AZ 85282
Suite 550
Tempe, AZ 85282
Title Asst. Secretary
Spagnola, Tony
1501 W. Fountainhead Parkway
Suite 550
Tempe, AZ 85282
Suite 550
Tempe, AZ 85282
Title Treasurer
Harman, Michael
1800 CARILLON BLVD
CINCINNATI, OH 45240-2788
CINCINNATI, OH 45240-2788
Title President
Gerstle, Tom
1800 CARILLON BLVD
CINCINNATI, OH 45240-2788
CINCINNATI, OH 45240-2788
Annual Reports
Report Year | Filed Date |
2022 | 01/20/2022 |
2023 | 01/24/2023 |
2024 | 02/13/2024 |
Document Images