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
1800 CARILLON BLVD
CINCINNATI, OH 45240-2788

Changed: 11/07/2019
Mailing Address
1501 W. Fountainhead Parkway
Suite 550
Tempe, AZ 85282

Changed: 01/29/2021
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 11/07/2019

Address Changed: 11/07/2019
Officer/Director Detail Name & Address

Title Director

CLAY, PAUL
1800 CARILLON BLVD
CINCINNATI, OH 45240

Title Director, Secretary

HORNER, CHAD
1501 W. Fountainhead Parkway
Suite 550
Tempe, AZ 85282

Title Asst. Secretary

Spagnola, Tony
1501 W. Fountainhead Parkway
Suite 550
Tempe, AZ 85282

Title Treasurer

Harman, Michael
1800 CARILLON BLVD
CINCINNATI, OH 45240-2788

Title President

Gerstle, Tom
1800 CARILLON BLVD
CINCINNATI, OH 45240-2788

Annual Reports
Report YearFiled Date
2022 01/20/2022
2023 01/24/2023
2024 02/13/2024