Detail by Entity Name

Foreign Profit Corporation

ROBERT W. BAIRD & CO. INCORPORATED

Filing Information
P00744 39-6037917 01/30/1984 WI ACTIVE REINSTATEMENT 01/11/2012
Principal Address
777 EAST WISCONSIN AVENUE
18th Floor
MILWAUKEE, WI 53202

Changed: 02/21/2023
Mailing Address
777 EAST WISCONSIN AVENUE
18th Floor
MILWAUKEE, WI 53202

Changed: 02/21/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 08/22/2012

Address Changed: 08/22/2012
Officer/Director Detail Name & Address

Title Secretary

SCHULTZ, PAUL L
777 E WISCONSIN AVE
MILWAUKEE, WI 53202

Title Treasurer, Director

Maxwell, Terrance P
777 EAST WISCONSIN AVENUE
MILWAUKEE, WI 53202

Title President & CEO, Director, Chairman

BOOTH, STEVEN G
777 E. WISCONSIN AVE
MILWAUKEE, WI 53202

Title Director

Lawton, Patrick S.
777 EAST WISCONSIN AVENUE
MILWAUKEE, WI 53202

Title Director

Stanek, Mary Ellen
777 EAST WISCONSIN AVENUE
MILWAUKEE, WI 53202

Title Director

Schroeder, Michael J.
777 EAST WISCONSIN AVENUE
MILWAUKEE, WI 53202

Title Secretary

Schultz, Paul L
777 East Wisconsin Avenue
18th Floor Legal Department
Milwaukee, WI 53202

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 02/21/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
02/21/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
01/26/2018 -- ANNUAL REPORT View image in PDF format
02/02/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
02/07/2014 -- ANNUAL REPORT View image in PDF format
03/01/2013 -- ANNUAL REPORT View image in PDF format
08/22/2012 -- Reg. Agent Change View image in PDF format
01/11/2012 -- REINSTATEMENT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
02/05/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- Reg. Agent Change View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
01/16/2002 -- ANNUAL REPORT View image in PDF format
01/19/2001 -- ANNUAL REPORT View image in PDF format
02/14/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
02/19/1998 -- ANNUAL REPORT View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format
06/23/1995 -- ANNUAL REPORT View image in PDF format