Detail by Entity Name

Foreign Profit Corporation

HYG FINANCIAL SERVICES, INC.

Filing Information
P22948 06-1156013 02/10/1989 DE ACTIVE NAME CHANGE AMENDMENT 04/11/2016 NONE
Principal Address
600 South 4th Street
Floor 10
Minneapolis, MN 55415

Changed: 04/24/2024
Mailing Address
600 South 4th Street
Floor 10
Minneapolis, MN 55415

Changed: 04/24/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 10/05/2016

Address Changed: 10/05/2016
Officer/Director Detail Name & Address

Title Director, EVP

MAJESKIE, AMY
5000 RIVERSIDE DR
300E
IRVING, TX 75039

Title Secretary

HAGER, ASHLEY
801 WALNUT STREET
DES MOINES, IA 50309

Title Director, President

O'NEILL, DAVID MARTIN
1738 BASS RD
MACON, GA 31210

Title Director, VP

PASCARELLI, CHARLES F
5875 LANDERBROOK DR
SUITE 300
MAYFIELD HEIGHTS, OH 44124

Title Director, Treasurer

SHORI, MAMTA
5595 TRILLIUM BLVD
HOFFMAN ESTATES, IL 60192

Title Director, VP

SULLIVAN, STEPHEN J
83 WOOSTER HEIGHTS
4TH FL
DANBURY, CT 06810

Title Director, VP

TAYLOR, JON
5875 LANDERBROOK DR
SUITE 300
MAYFIELD HEIGHTS, OH 44124

Title Director, VP

ULMER, RAYMOND C
5875 LANDERBROOK DR
SUITE 300
MAYFIELD HEIGHTS, OH 44124

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/26/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
10/05/2016 -- Reg. Agent Change View image in PDF format
04/11/2016 -- Name Change View image in PDF format
02/24/2016 -- ANNUAL REPORT View image in PDF format
06/16/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
07/13/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- Name Change View image in PDF format
05/13/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
04/14/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format