Detail by Officer/Registered Agent Name

Foreign Profit Corporation

FAIR ISAAC CORPORATION

Filing Information
F96000003729 94-1499887 07/23/1996 DE ACTIVE NAME CHANGE AMENDMENT 06/12/2003 NONE
Principal Address
5 West Mendenhall
Ste. 105
Bozeman, MT 59715

Changed: 02/25/2022
Mailing Address
200 SMITH RANCH ROAD
SAN RAFAEL, CA 94903

Changed: 05/01/2003
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 01/18/2005

Address Changed: 01/18/2005
Officer/Director Detail Name & Address

Title Dir, CEO & Pres

LANSING, WILLIAM J
5 West Mendenhall
Ste. 105
Bozeman, MT 59715

Title EVP, GC & Secy

SCADINA, MARK R
181 Metro Drive
San Jose, CA 95110

Title EVP & CFO

WEBER, STEVEN P
50 S. 6th Street
Ste. 1360
Minneapolis, MN 55402

Title VP, Deputy GC & Asst Secy

DARLING, CARRIE H.
181 Metro Drive
San Jose, CA 95110

Title EVP, Scores

Wehmann, James M.
50 S. 6th Street
Ste. 1360
Minneapolis, MN 55402

Title EVP, CHRO

Deal, Richard S
50 S. 6th Street
Ste. 1360
Minneapolis, MN 55402

Title VP, CH Acctg Officer

Leonard, Michael S.
3661 Valley Centre Drive
Ste. 500
San Diego, CA 92130

Title ATR

FLETCHER, TONYA M.
50 S. 6th Street
Ste. 1360
Bldg. C
Minneapolis, MN 55402

Title Chairman

Kelly, Braden R.
5 West Mendenhall
Ste. 105
Bozeman, MT 59715

Title Director

Kirsner, James D.
5 West Mendenhall
Ste. 105
Bozeman, MT 59715

Title Director

Rey, David A.
5 West Mendenhall
Ste. 105
Bozeman, MT 59715

Title Director

Rees, Joanna
5 West Mendenhall
Ste. 105
Bozeman, MT 59715

Title EVP, CMO

Behl, Nikhil
181 Metro Drive
SAN JOSE, CA 95110

Title Treasurer

Colling, Thomas J.
50 S. 6th Street
Ste. 1360
Minneapolis, MN 55402

Title Director

McMorris, Marc F.
5 West Mendenhall
Ste. 105
Bozeman, MT 59715

Title Director

Manolis, Eva W.
5 West Mendenhall
Ste. 105
Bozeman, MT 59715

Title Director

ARREDONDO, FABIOLA R.
5 West Mendenhall
Ste. 105
Bozeman, MT 59715

Title EVP, Corp Strategy

Bowers, Thomas A.
181 Metro Drive
San Jose, CA 95110

Title Director

Stansbury, Tayloe
5 West Mendenhall
Ste. 105
Bozeman, MT 59715

Annual Reports
Report YearFiled Date
2022 02/25/2022
2023 01/25/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
02/25/2022 -- ANNUAL REPORT View image in PDF format
04/14/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
03/12/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- Reg. Agent Change View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
06/12/2003 -- Name Change View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
05/05/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
04/13/1999 -- ANNUAL REPORT View image in PDF format
02/10/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
07/23/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format