Detail by Entity Name

Foreign Profit Corporation

WABASH NATIONAL TRAILER CENTERS, INC.

Filing Information
F97000001884 35-2012484 04/11/1997 DE ACTIVE NAME CHANGE AMENDMENT 01/14/2003 NONE
Principal Address
3900 McCarty Lane, Suite 220
Lafayette, IN 47905

Changed: 04/28/2023
Mailing Address
3900 McCarty Lane, Suite 220
Lafayette, IN 47905

Changed: 04/28/2023
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 06/28/2018

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title President, Director

Page, Kevin J.
3900 McCarty Lane, Suite 220
Lafayette, IN 47905

Title Secretary

Glazner, M. Kristin
3900 McCarty Lane, Suite 220
Lafayette, IN 47905

Title VP, Director

Smith, Dustin T.
3900 McCarty Lane, Suite 220
Lafayette, IN 47905

Title Treasurer, Controller, Director

Pettit, Michael N.
3900 McCarty Lane, Suite 220
Lafayette, IN 47905

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/28/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
05/04/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
06/28/2018 -- Reg. Agent Change View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
02/12/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- 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
04/30/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
05/06/2004 -- ANNUAL REPORT View image in PDF format
05/06/2003 -- ANNUAL REPORT View image in PDF format
01/14/2003 -- Name Change View image in PDF format
01/02/2002 -- ANNUAL REPORT View image in PDF format
07/13/2001 -- Name Change View image in PDF format
04/06/2000 -- ANNUAL REPORT View image in PDF format
04/07/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format