Detail by Officer/Registered Agent Name
Foreign Profit Corporation
SUS CLINICALS, INC.
Filing Information
F20000005080
85-0678493
11/12/2020
DE
ACTIVE
Principal Address
Changed: 04/09/2023
4555 Lake Forest Drive, Suite 650
CINCINNATI, OH 45242
CINCINNATI, OH 45242
Changed: 04/09/2023
Mailing Address
Changed: 04/09/2023
4555 Lake Forest Drive, Suite 650
CINCINNATI, OH 45242
CINCINNATI, OH 45242
Changed: 04/09/2023
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Officer/Director Detail
Name & Address
Title DCEO
WEEDMAN, JEFFREY D
Title DCFO
MARSHALL, GEOFFREY T
Title DCOO
BAGGOTT, STEPHEN J
Title DCEO
WEEDMAN, JEFFREY D
4555 Lake Forest Drive, Suite 650
CINCINNATI, OH 45242
CINCINNATI, OH 45242
Title DCFO
MARSHALL, GEOFFREY T
4555 Lake Forest Drive, Suite 650
CINCINNATI, OH 45242
CINCINNATI, OH 45242
Title DCOO
BAGGOTT, STEPHEN J
4555 Lake Forest Drive, Suite 650
CINCINNATI, OH 45242
CINCINNATI, OH 45242
Annual Reports
Report Year | Filed Date |
2021 | 04/25/2021 |
2022 | 03/06/2022 |
2023 | 04/09/2023 |
Document Images