Detail by Officer/Registered Agent Name
Foreign Profit Corporation
J.H. FINDORFF & SON INC.
Filing Information
858174
39-0753746
10/19/1983
WI
ACTIVE
REINSTATEMENT
07/08/2020
Principal Address
Changed: 02/06/2002
300 S. BEDFORD ST.
MADISON, WI 53703
MADISON, WI 53703
Changed: 02/06/2002
Mailing Address
Changed: 02/06/2002
P.O. BOX 1647
MADISON, WI 53701-1647
MADISON, WI 53701-1647
Changed: 02/06/2002
Registered Agent Name & Address
REGISTERED AGENT SOLUTIONS, INC.
Name Changed: 04/13/2021
Address Changed: 04/27/2023
Registered Agent Resigned: 04/16/2024
2894 REMINGTON GREEN LANE
SUITE A
TALLAHASSEE, FL 32308
SUITE A
TALLAHASSEE, FL 32308
Name Changed: 04/13/2021
Address Changed: 04/27/2023
Registered Agent Resigned: 04/16/2024
Officer/Director Detail
Name & Address
Title Chairman of the Board
LYNCH, RICHARD M
Title President/CEO
Yehle, James
Title COO
Hornung, Brian
Title VP
Tubbs, Jeffrey
Title Secretary, Treasurer & CFO
Pechan, Ben
Title Asst Secretary
Eric, Wynn
Title Asst Secretary
Schuchardt, Joseph
Title Controller & Director of Accounting
Scheller , Tiffany
Title Chairman of the Board
LYNCH, RICHARD M
1802 Monroe St #301
MADISON, WI 53711
MADISON, WI 53711
Title President/CEO
Yehle, James
6710 Colony Dr
Madison, WI 53717
Madison, WI 53717
Title COO
Hornung, Brian
5328 Church Rd
Middleton, WI 53562
Middleton, WI 53562
Title VP
Tubbs, Jeffrey
1905 Stevens St
Sun Prairie, WI 53590
Sun Prairie, WI 53590
Title Secretary, Treasurer & CFO
Pechan, Ben
4230 Dalby Road
Black Earth, WI 53515
Black Earth, WI 53515
Title Asst Secretary
Eric, Wynn
12355 W Whitaker Ave
Greenfield, WI 53228
Greenfield, WI 53228
Title Asst Secretary
Schuchardt, Joseph
714 Mourning Dove Dr
Cottage Grove, WI 53527
Cottage Grove, WI 53527
Title Controller & Director of Accounting
Scheller , Tiffany
300 S. BEDFORD ST.
MADISON, WI 53703
MADISON, WI 53703
Annual Reports
Report Year | Filed Date |
2022 | 01/25/2022 |
2023 | 03/01/2023 |
2024 | 01/16/2024 |
Document Images