Name: | BRUNSWICK CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Oct 1960 (64 years ago) |
Authority Date: | 17 Oct 1960 (64 years ago) |
Last Annual Report: | 13 Jun 2024 (9 months ago) |
Organization Number: | 0089245 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 26125 N. RIVERWOODS BLVD., SUITE 500, METTAWA, IL 600454811 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Ryan Michael Gwillim | Officer |
Jill M Wrobel | Officer |
John Gilbert Buelow | Officer |
Aine Denari | Officer |
Neha Clark | Officer |
David Foulkes | Officer |
Michael Adams | Officer |
Juli Foran | Officer |
Sara Kagay | Officer |
Name | Role |
---|---|
Christopher F. Dekker | Secretary |
Name | Role |
---|---|
Brian Rodney Frey | Treasurer |
Name | Role |
---|---|
Christopher D. Drees | Vice President |
Brenna D. Preisser | Vice President |
Jeffry K. Behan | Vice President |
Brett A. Dibkey | Vice President |
Amy Wenz | Vice President |
Randall Altman | Vice President |
Brian Brian Frey | Vice President |
Name | Role |
---|---|
David C. Everitt | Director |
Roger J. Wood | Director |
Joseph W. McClanathan | Director |
J. Steven Whisler | Director |
David V. Singer | Director |
Lauren Flaherty | Director |
David Foulkes | Director |
Reginald Fils-Aime | Director |
MaryAnn Wright | Director |
Nancy E. Cooper | Director |
Name | Role |
---|---|
B. E. BENSINGER | Incorporator |
JULIUS BALKE | Incorporator |
R. F. BALKE | Incorporator |
B. H. BRUNSWICK | Incorporator |
JOSEPH WILBY | Incorporator |
Name | Role |
---|---|
David Foulkes | President |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Registered Agent |
Name | Action |
---|---|
Out-of-state | Merger |
Name | File Date |
---|---|
Annual Report | 2024-06-13 |
Annual Report | 2023-05-17 |
Annual Report | 2022-06-17 |
Annual Report | 2021-06-28 |
Registered Agent name/address change | 2021-05-13 |
Annual Report | 2020-06-19 |
Annual Report | 2019-06-28 |
Principal Office Address Change | 2018-06-19 |
Annual Report | 2018-06-19 |
Annual Report | 2017-06-05 |
Sources: Kentucky Secretary of State