Detail by Entity Name

Foreign Profit Corporation

PCS SALES (USA), INC.

Filing Information
F97000003605 36-4065355 07/10/1997 DE ACTIVE
Principal Address
5296 HARVEST LAKE DRIVE
LOVELAND, CO 80538

Changed: 04/29/2024
Mailing Address
5296 HARVEST LAKE DRIVE
LOVELAND, CO 80538

Changed: 04/29/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 06/29/2004

Address Changed: 06/29/2004
Officer/Director Detail Name & Address

Title VP & Treasurer

Farah, Pedro
13131 Lake Fraser Drive SE
Calgary, AB T2J 7E8 CA

Title VP

Reynolds, Christopher
1700, 211 - 19 STREET EAST
SASKATOON, SASKATCHEWAN S7K5R6 CA

Title VP

HARDY, DEREK
500 Lake Cook Road, Suite 150
Deerfield, IL 60015

Title President

Fowler, John
500 Lake Cook Road, Suite 150
Deerfield, IL 60015

Title VP

WILLIAMS, SHANE
500 Lake Cook Road, Suite 150
Deerfield, IL 60015

Title V.P., Engineering, Technical & Capital

Stroman, Warren
500 Lake Cook Road, Suite 150
Deerfield, IL 60015

Title Director / V.P., Treasury

DeMars, Jeffrey
5296 Harvest Lake Drive
Loveland, CO 80538

Title V.P. & Secretary

Kirkpatrick, Robert A.
Suite 1700, 211 19th Street East
Saskatoon, Saskatchewan S7K 5R6 CA

Title Sr. Director

Proctor, Adam
500 Lake Cook Road, Suite 150
Deerfield, IL 60015

Title Director, Assistant Secretary

DeMonte, Jessica E.
500 Lake Cook Road, Suite 150
Deerfield, IL 60015

Title VP

Strueby, Elan
Suite 1700, 211 19th Street East
Saskatoon S7K 5R6 CA

Title Sr. Director, Global Ammonia and International Sales

Kosaraju, Chaitanya
500 Lake Cook Road, Suite 150
Deerfield, IL 60015

Title Director

Dirham, Michael
5296 HARVEST LAKE DRIVE
Loveland, CO 80538

Title VP

Littlefield, Estelle
500 Lake Cook Road, Suite 150
Deerfield, IL 60015

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/21/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
02/24/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
03/15/2018 -- ANNUAL REPORT View image in PDF format
08/02/2017 -- ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
06/11/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
02/24/2006 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
08/09/2004 -- ANNUAL REPORT View image in PDF format
06/29/2004 -- Reg. Agent Change View image in PDF format
05/16/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
05/19/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format