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
Changed: 04/10/2024
1950 Hassell Road
Hoffman Estates, IL 60169
Hoffman Estates, IL 60169
Changed: 04/10/2024
Mailing Address
Changed: 04/10/2024
1950 Hassell Road
Hoffman Estates, IL 60169
Hoffman Estates, IL 60169
Changed: 04/10/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 02/23/2015
Address Changed: 02/23/2015
1200 S PINE ISLAND RD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 02/23/2015
Address Changed: 02/23/2015
Officer/Director Detail
Name & Address
Title Director
Williams, Cameron
Title Assistant Secretary
Kinzer, James Brooks
Title President and Secretary
Williams, Cameron
Title Senior Director, Treasurer
Sherman, Mark
Title Assistant Secretary
Shi, Sylvia
Title Director
Kinzer, James Brooks
Title Director
Fairfield, Neil
Title VP & Controller
Fairfield, Neil
Title Director
Williams, Cameron
1950 Hassell Road
Hoffman Estates, IL 60169
Hoffman Estates, IL 60169
Title Assistant Secretary
Kinzer, James Brooks
1950 Hassell Road
Hoffman Estates, IL 60169
Hoffman Estates, IL 60169
Title President and Secretary
Williams, Cameron
1950 Hassell Road
Hoffman Estates, IL 60169
Hoffman Estates, IL 60169
Title Senior Director, Treasurer
Sherman, Mark
1950 Hassell Road
Hoffman Estates, IL 60169
Hoffman Estates, IL 60169
Title Assistant Secretary
Shi, Sylvia
1950 Hassell Road
Hoffman Estates, IL 60169
Hoffman Estates, IL 60169
Title Director
Kinzer, James Brooks
1950 Hassell Road
Hoffman Estates, IL 60169
Hoffman Estates, IL 60169
Title Director
Fairfield, Neil
1950 Hassell Road
Hoffman Estates, IL 60169
Hoffman Estates, IL 60169
Title VP & Controller
Fairfield, Neil
1950 Hassell Road
Hoffman Estates, IL 60169
Hoffman Estates, IL 60169
Annual Reports
Report Year | Filed Date |
2022 | 03/30/2022 |
2023 | 03/01/2023 |
2024 | 04/10/2024 |
Document Images