Detail by Officer/Registered Agent Name

Foreign Profit Corporation

EMEH, INC.

Filing Information
833634 22-1452897 01/08/1975 NJ ACTIVE REINSTATEMENT 05/01/2006
Principal Address
3 WERNER WAY
LEBANON, NJ 08833

Changed: 05/09/1997
Mailing Address
3 WERNER WAY
LEBANON, NJ 08833

Changed: 05/09/1997
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 01/21/2021

Address Changed: 01/21/2021
Officer/Director Detail Name & Address

Title President & CEO

Probst, Frank
3 WERNER WAY
LEBANON, NJ 08833

Title Treasurer

Stewart, Gordon
3 WERNER WAY
LEBANON, NJ 08833

Title Secretary

Almer, Charles
3 WERNER WAY
LEBANON, NJ 08833

Title Director

Hakes, Ellen Hallock
3 WERNER WAY
LEBANON, NJ 08833

Title Director

Probst, Frank
3 WERNER WAY
LEBANON, NJ 08833

Title Director

Westbrook, Brin Sallie
3 WERNER WAY
LEBANON, NJ 08833

Title Director

Hakes, Henrietta Paige
3 WERNER WAY
LEBANON, NJ 08833

Title Director

Hakes, John Bradford
3 WERNER WAY
LEBANON, NJ 08833

Title Director

Hallock, William H.
3 WERNER WAY
LEBANON, NJ 08833

Title Director

Henn, Steven
3 WERNER WAY
LEBANON, NJ 08833

Title Director

Mayer, Linda S.
3 WERNER WAY
LEBANON, NJ 08833

Title Director

Peterson, Gary
3 WERNER WAY
LEBANON, NJ 08833

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 01/31/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
02/09/2021 -- ANNUAL REPORT View image in PDF format
01/21/2021 -- Reg. Agent Change View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
03/22/2018 -- ANNUAL REPORT View image in PDF format
01/31/2017 -- ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
01/30/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- REINSTATEMENT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
04/11/2003 -- Name Change View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format