Detail by Entity Name

Foreign Profit Corporation

AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC.

Filing Information
F97000002840 39-1413708 05/30/1997 DE ACTIVE AMENDMENT 03/06/2024 NONE
Principal Address
ONE ABC PARKWAY
BELOIT, WI 53511

Changed: 04/06/2022
Mailing Address
PO BOX 838 ATTN: TAX DEPT.
BELOIT, WI 53512-0838

Changed: 04/26/2006
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 02/06/2015

Address Changed: 02/06/2015
Officer/Director Detail Name & Address

Title PRES

Rozolis, Keith F
ONE ABC PARKWAY
BELOIT, WI 53511

Title COB

HENDRICKS, DIANE M
ONE ABC PARKWAY
BELOIT, WI 53511

Title Director

Buehl, Todd
ONE ABC PARKWAY
BELOIT, WI 53511

Title Secretary

Leo, Karl
ONE ABC PARKWAY
BELOIT, WI 53512-0838

Title ASSISTANT TREASURER

GERBITZ, KRISTINE
ONE ABC PARKWAY
BELOIT, WI 53511

Title CFO, VP, Treasurer

Anderson, Jim
1 ABC Parkway
Beloit, WI 53511

Title COO, VP

Jost, Michael
1 ABC Parkway
Beloit, WI 53511

Title Director

Story, Kendra
1 ABC Parkway
Beloit, WI 53511

Title DIRECTOR

BUEHL, TODD
ONE ABC PARKWAY
BELOIT, WI 53511

Title TR

ANDERSON, JIM
ONE ABC PARKWAY
BELOIT, WI 53511

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 04/11/2023
2024 03/21/2024

Document Images
03/21/2024 -- ANNUAL REPORT View image in PDF format
03/06/2024 -- Amendment View image in PDF format
11/14/2023 -- Amendment View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
04/13/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
02/06/2015 -- Reg. Agent Change View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
11/29/2005 -- Merger View image in PDF format
03/31/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
05/19/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
05/26/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
05/07/1998 -- ANNUAL REPORT View image in PDF format