Detail by Entity Name

Foreign Profit Corporation

GEM INDUSTRIAL INC.

Filing Information
P22160 31-1036493 12/16/1988 OH ACTIVE REINSTATEMENT 06/04/2001
Principal Address
6842 COMMODORE DRIVE
WALBRIDGE, OH 43465

Changed: 07/18/2022
Mailing Address
6842 COMMODORE DRIVE
WALBRIDGE, OH 43465

Changed: 07/18/2022
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 07/18/2022

Address Changed: 07/18/2022
Officer/Director Detail Name & Address

Title Treasurer, CFO, Secretary

Heyman, Douglas R.
6842 COMMODORE DRIVE
WALBRIDGE, OH 43465

Title Director

Shousher, Hussein Y.
6842 COMMODORE DRIVE
WALBRIDGE, OH 43465

Title Director

Schaller, Jeff
6842 COMMODORE DRIVE
WALBRIDGE, OH 43465

Title Director

Kelshiemer, Jerry
6842 COMMODORE DRIVE
WALBRIDGE, OH 43465

Title Director

Libbe, John A.
6842 COMMODORE DRIVE
WALBRIDGE, OH 43465

Title Director

Thompson, Les
6842 COMMODORE DRIVE
WALBRIDGE, OH 43465

Title Director

Rudolph, Philip J., Jr.
6842 COMMODORE DRIVE
WALBRIDGE, OH 43465

Title Director, President

Johnson, Steve
6842 COMMODORE DRIVE
WALBRIDGE, OH 43465

Title Director

Alter, Timothy A.
6842 COMMODORE DRIVE
WALBRIDGE, OH 43465

Title Director

Rudolph, William D.
6842 COMMODORE DRIVE
WALBRIDGE, OH 43465

Annual Reports
Report YearFiled Date
2022 02/04/2022
2023 02/10/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
02/10/2023 -- ANNUAL REPORT View image in PDF format
07/18/2022 -- Reg. Agent Change View image in PDF format
02/04/2022 -- ANNUAL REPORT View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
02/05/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
03/26/2016 -- ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
02/28/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
03/09/2012 -- ANNUAL REPORT View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
01/25/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
02/27/2008 -- ANNUAL REPORT View image in PDF format
07/05/2007 -- ANNUAL REPORT View image in PDF format
02/22/2006 -- ANNUAL REPORT View image in PDF format
01/31/2005 -- ANNUAL REPORT View image in PDF format
07/06/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
06/04/2001 -- REINSTATEMENT View image in PDF format
10/14/1999 -- REINSTATEMENT View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format