Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CUNA BROKERAGE SERVICES, INC.

Filing Information
P38159 39-1437257 03/31/1992 WI ACTIVE
Principal Address
5910 Mineral Point Road
Madison, WI 53705

Changed: 03/22/2024
Mailing Address
5910 Mineral Point Road
Madison, WI 53705

Changed: 03/22/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/15/2006

Address Changed: 06/15/2006
Officer/Director Detail Name & Address

Title Director

Sweitzer, David L.
5910 Mineral Point Road
Madison, WI 53705

Title Treasurer

Brock, Jenny M.
5910 Mineral Point Road
Madison, WI 53705

Title Director

Karls, William
5910 Mineral Point Road
Madison, WI 53705

Title Secretary

Barbato, Paul D.
5910 Mineral Point Road
Madison, WI 53705

Title Director

Copeland, Christopher J
5910 Mineral Point Road
Madison, WI 53705

Title Director

Chong, Paul
5910 Mineral Point Road
Madison, WI 53705

Title Director

Kraus-Florin, Jennifer
5910 Mineral Point Road
Madison, WI 53705

Title President

Chong, Paul
5910 Mineral Point Road
Madison, WI 53705

Annual Reports
Report YearFiled Date
2022 04/01/2022
2023 03/06/2023
2024 03/22/2024

Document Images
03/22/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
04/17/2021 -- ANNUAL REPORT View image in PDF format
04/26/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
04/12/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
04/09/2011 -- ANNUAL REPORT View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
04/12/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
06/15/2006 -- Reg. Agent Change View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
04/06/2004 -- ANNUAL REPORT View image in PDF format
01/08/2003 -- ANNUAL REPORT View image in PDF format
04/10/2002 -- ANNUAL REPORT View image in PDF format
02/21/2001 -- ANNUAL REPORT View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
03/12/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format