Detail by Entity Name

Foreign Profit Corporation

CDK VEHICLE REGISTRATION, INC.

Filing Information
F95000004681 95-3962539 09/26/1995 CA ACTIVE NAME CHANGE AMENDMENT 04/01/2016 NONE
Principal Address
1950 Hassell Road
Hoffman Estates, IL 60169

Changed: 04/10/2024
Mailing Address
1950 Hassell Road
Hoffman Estates, IL 60169

Changed: 04/10/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 02/23/2015

Address Changed: 02/23/2015
Officer/Director Detail Name & Address

Title Director

Williams, Cameron
1950 Hassell Road
Hoffman Estates, IL 60169

Title Assistant Secretary

Kinzer, James Brooks
1950 Hassell Road
Hoffman Estates, IL 60169

Title President and Secretary

Williams, Cameron
1950 Hassell Road
Hoffman Estates, IL 60169

Title Senior Director, Treasurer

Sherman, Mark
1950 Hassell Road
Hoffman Estates, IL 60169

Title Assistant Secretary

Shi, Sylvia
1950 Hassell Road
Hoffman Estates, IL 60169

Title Director

Kinzer, James Brooks
1950 Hassell Road
Hoffman Estates, IL 60169

Title Director

Fairfield, Neil
1950 Hassell Road
Hoffman Estates, IL 60169

Title VP & Controller

Fairfield, Neil
1950 Hassell Road
Hoffman Estates, IL 60169

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 03/01/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
05/04/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
08/04/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
06/15/2015 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- Reg. Agent Change View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
01/28/2004 -- ANNUAL REPORT View image in PDF format
06/13/2003 -- Reg. Agent Change View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
05/22/2001 -- ANNUAL REPORT View image in PDF format
05/11/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
05/07/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
09/26/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format