Detail by Entity Name

Foreign Profit Corporation

KEYBANC CAPITAL MARKETS INC.

Filing Information
856994 34-1391952 07/05/1983 OH ACTIVE NAME CHANGE AMENDMENT 08/17/2009 NONE
Principal Address
127 Public Square
Cleveland, OH 44114

Changed: 04/08/2024
Mailing Address
127 Public Square
Cleveland, OH 44114

Changed: 04/08/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 07/05/2001

Address Changed: 07/05/2001
Officer/Director Detail Name & Address

Title Director, President

PAINE III, ANDREW J
127 Public Square
Cleveland, OH 44114

Title Director

SCHOSSER, DOUGLAS M
127 Public Square
Cleveland, OH 44114

Title Director

PREISER, DOUGLAS W
127 Public Square
Cleveland, OH 44114

Title Director

KOVACHICK, MARK A
127 Public Square
Cleveland, OH 44114

Title Secretary

WISE, THOMAS R
127 Public Square
Cleveland, OH 44114

Title Director

Skarda, Joe
127 Public Square
Cleveland, OH 44114

Title Director

Hayden, William P.
127 Public Square
Cleveland, OH 44114

Title Director

Janofsky, Paula M.
127 Public Square
Cleveland, OH 44114

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 04/21/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/17/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
02/20/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/20/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
08/17/2009 -- Name Change View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
01/28/2008 -- REINSTATEMENT View image in PDF format
10/31/2006 -- REINSTATEMENT View image in PDF format
02/21/2005 -- REINSTATEMENT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
03/20/2002 -- ANNUAL REPORT View image in PDF format
07/28/2001 -- ANNUAL REPORT View image in PDF format
07/05/2001 -- Reg. Agent Change View image in PDF format
02/14/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
12/28/1998 -- Name Change View image in PDF format
05/21/1998 -- ANNUAL REPORT View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
06/21/1995 -- ANNUAL REPORT View image in PDF format