Detail by Entity Name

Foreign Profit Corporation

PRINCIPAL FUNDS DISTRIBUTOR, INC.

Filing Information
F98000006016 91-1801401 10/29/1998 WA ACTIVE NAME CHANGE AMENDMENT 02/28/2007 NONE
Principal Address
711 High Street
DES MOINES, IA 50392

Changed: 04/22/2024
Mailing Address
711 High Street
DES MOINES, IA 50392

Changed: 04/22/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 05/01/2003

Address Changed: 05/01/2003
Officer/Director Detail Name & Address

Title Chairman, President, Director

BROWN, JILL R.
711 High Street
DES MOINES, IA 50392

Title Secretary

Nass, Mitch G.
711 High Street
DES MOINES, IA 50392

Title DIRECTOR

BHATIA, KAMAL
711 High Street
DES MOINES, IA 50392

Title SVP, DIRECTOR

Hill, Timothy Allen
711 High Street
DES MOINES, IA 50392

Title TREASURER, VP

GRAHAM, GINA L.
711 High Street
DES MOINES, IA 50392

Title Director

Friedrich, Amy C.
711 High Street
DES MOINES, IA 50392

Title VP, Asst. Secretary

Agbe-Davies, Christopher Kole
711 High Street
DES MOINES, IA 50392

Annual Reports
Report YearFiled Date
2022 04/24/2022
2023 05/01/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/24/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
05/12/2020 -- ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/06/2007 -- ANNUAL REPORT View image in PDF format
02/28/2007 -- Name Change View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- Reg. Agent Change View image in PDF format
02/14/2003 -- ANNUAL REPORT View image in PDF format
04/18/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
10/25/2000 -- Reg. Agent Change View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
02/19/1999 -- ANNUAL REPORT View image in PDF format
10/29/1998 -- Foreign Profit View image in PDF format