Detail by Entity Name

Foreign Profit Corporation

FIRST TRANSIT, INC.

Filing Information
828834 23-1716119 10/13/1972 DE ACTIVE REINSTATEMENT 09/25/2007
Principal Address
720 E. Butterfield Road
Suite 300
Lombard, IL 60148

Changed: 03/27/2024
Mailing Address
720 E. Butterfield Road
Suite 300
Lombard, IL 60148

Changed: 03/27/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/31/2009

Address Changed: 03/31/2009
Officer/Director Detail Name & Address

Title Director

Sweat, Susan M.
720 E. Butterfield Road
Suite 300
Lombard, IL 60148

Title Director

Lewis, Randall
720 E. Butterfield Road
Suite 300
Lombard, IL 60148

Title President

Hendricks, Laura J.
720 E. Butterfield Road
Suite 300
Lombard, IL 60148

Title VP

Sweat, Susan M.
720 E. Butterfield Road
Suite 300
Lombard, IL 60148

Title Treasurer

Bourhis, Mathieu Le
720 E. Butterfield Road
Suite 300
Lombard, IL 60148

Title Secretary

Lewis, Randall
720 E. Butterfield Road
Suite 300
Lombard, IL 60148

Title Director

Hendricks, Laura J.
720 E. Butterfield Road
Suite 300
Lombard, IL 60148

Title Director

Bourhis, Mathieu Le
720 E. Butterfield Road
Suite 300
Lombard, IL 60148

Annual Reports
Report YearFiled Date
2023 02/25/2023
2023 03/17/2023
2024 03/27/2024

Document Images
03/27/2024 -- ANNUAL REPORT View image in PDF format
03/17/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/25/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
05/27/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
04/11/2015 -- ANNUAL REPORT View image in PDF format
04/05/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- Reg. Agent Change View image in PDF format
07/28/2008 -- ANNUAL REPORT View image in PDF format
09/25/2007 -- REINSTATEMENT View image in PDF format
03/03/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
02/18/2004 -- ANNUAL REPORT View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
04/14/2000 -- Reg. Agent Change View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
10/08/1999 -- Name Change View image in PDF format
03/23/1999 -- ANNUAL REPORT View image in PDF format
03/04/1998 -- ANNUAL REPORT View image in PDF format
02/26/1997 -- ANNUAL REPORT View image in PDF format
02/22/1996 -- ANNUAL REPORT View image in PDF format
02/28/1995 -- ANNUAL REPORT View image in PDF format