Detail by Entity Name

Foreign Profit Corporation

WESTON SOLUTIONS, INC.

Filing Information
848323 23-1501990 02/23/1981 PA ACTIVE NAME CHANGE AMENDMENT 06/28/2002 NONE
Principal Address
1400 WESTON WAY
WEST CHESTER, PA 19380

Changed: 04/06/2007
Mailing Address
1400 WESTON WAY
PO BOX 2653
WEST CHESTER, PA 19380

Changed: 03/09/1999
Registered Agent Name & Address THE PRENTICE HALL CORPORATION SYSTEM, INC.
1201 HAYS STREET
SUITE 105
TALLAHASSEE, FL 32301

Name Changed: 04/07/1994

Address Changed: 04/07/1994
Officer/Director Detail Name & Address

Title SVPD

Kuhr, Steve
1400 WESTON WAY, PO BOX 2653
WEST CHESTER, PA 19380

Title DIR, President

Bove, Lawrence
1400 WESTON WAY, PO BOX 2653
WEST CHESTER, PA 19380

Title VP

LINT, LINDA M
1400 WESTON WAY, PO BOX 2653
WEST CHESTER, PA 19380

Title Secretary

Blarr, Steve
1400 WESTON WAY
WEST CHESTER, PA 19380

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/07/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
04/07/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
04/17/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/06/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
10/18/2004 -- Off/Dir Resignation View image in PDF format
01/21/2004 -- ANNUAL REPORT View image in PDF format
02/18/2003 -- ANNUAL REPORT View image in PDF format
06/28/2002 -- Name Change View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
02/02/2001 -- ANNUAL REPORT View image in PDF format
02/29/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
05/21/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
02/13/1995 -- ANNUAL REPORT View image in PDF format