Detail by Officer/Registered Agent Name

Foreign Profit Corporation

TRANSLOGIC CORP.

Filing Information
856767 84-0911610 06/14/1983 DE ACTIVE REINSTATEMENT 09/05/2000
Principal Address
11080 Circle Point Road
Suite 500
Westminster, CO 80020-2787

Changed: 02/18/2019
Mailing Address
11325 Main Street
ATTN: TAX DEPARTMENT
Broomfield, CO 80020-2855

Changed: 02/18/2019
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 11/19/2018

Address Changed: 11/19/2018
Officer/Director Detail Name & Address

Title CFO

WILLIAMS, JOHN F
11325 MAIN STREET
BROOMFIELD, CO 80020

Title Vice President HR

Dolan, Yvette
11325 Main Street
BROOMFIELD, CO 80020

Title ASEC

MICHELE, HOLCOMB
11325 MAIN STREET
BROOMFIELD, CO 80020

Title President

Kwarta, Cory
11325 MAIN STREET
BROOMFIELD, CO 80020

Title Asst. Secretary

Moser, Kelly
11325 Main Street
ATTN: TAX DEPARTMENT
Broomfield, CO 80020-2855

Annual Reports
Report YearFiled Date
2022 02/16/2022
2023 02/21/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
02/21/2023 -- ANNUAL REPORT View image in PDF format
02/16/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
02/11/2020 -- ANNUAL REPORT View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
11/19/2018 -- Reg. Agent Change View image in PDF format
03/19/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
02/03/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
06/11/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
05/03/2010 -- ANNUAL REPORT View image in PDF format
01/28/2009 -- ANNUAL REPORT View image in PDF format
01/31/2008 -- ANNUAL REPORT View image in PDF format
01/31/2007 -- ANNUAL REPORT View image in PDF format
03/17/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
11/10/2003 -- Reg. Agent Change View image in PDF format
01/21/2003 -- REINSTATEMENT View image in PDF format
03/14/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
09/05/2000 -- REINSTATEMENT View image in PDF format
04/03/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
04/25/1995 -- ANNUAL REPORT View image in PDF format