Detail by Officer/Registered Agent Name

Foreign Profit Corporation

TERUMO BCT, INC.

Filing Information
P32127 84-1155788 12/11/1990 CO ACTIVE NAME CHANGE AMENDMENT 01/09/2012 NONE
Principal Address
10811 W COLLINS AVE
LAKEWOOD, CO 80215-4440

Changed: 04/21/2003
Mailing Address
10811 W COLLINS AVE
LAKEWOOD, CO 80215-4440

Changed: 03/20/2012
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 12/08/2011

Address Changed: 12/08/2011
Officer/Director Detail Name & Address

Title PRES

GAWIN, ANTOINETTE T
11158 West Collins Avenue
Lakewood, CO 80215

Title CFO

SPINNEY, RUSTY
10811 W COLLINS AVE
LAKEWOOD, CO 80215-4440

Title Sr Vice President

Williams, Chris
10811 W COLLINS AVE
LAKEWOOD, CO 80215-4440

Title Senior Vice President

Lopez , Bon
10811 W COLLINS AVE
LAKEWOOD, CO 80215

Title Asst. Treasurer

Ridgley, John
10811 W COLLINS AVE
LAKEWOOD, CO 80215-4440

Title Chief Legal Officer / Secretary

Carter, Jason S
10811 W COLLINS AVE
LAKEWOOD, CO 80215-4440

Annual Reports
Report YearFiled Date
2022 03/07/2022
2023 03/01/2023
2024 03/14/2024

Document Images
03/14/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
01/08/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- Name Change View image in PDF format
12/08/2011 -- Reg. Agent Change View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
03/02/2010 -- ANNUAL REPORT View image in PDF format
12/07/2009 -- Reg. Agent Change View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
07/30/2008 -- Name Change View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- Name Change View image in PDF format
05/12/1999 -- ANNUAL REPORT View image in PDF format
12/15/1998 -- Reg. Agent Change View image in PDF format
05/04/1998 -- ANNUAL REPORT View image in PDF format
03/19/1997 -- 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