Search icon

BRUNSWICK CORPORATION

Company Details

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

Officer

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

Secretary

Name Role
Christopher F. Dekker Secretary

Treasurer

Name Role
Brian Rodney Frey Treasurer

Vice President

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

Director

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

Incorporator

Name Role
B. E. BENSINGER Incorporator
JULIUS BALKE Incorporator
R. F. BALKE Incorporator
B. H. BRUNSWICK Incorporator
JOSEPH WILBY Incorporator

President

Name Role
David Foulkes President

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

Former Company Names

Name Action
Out-of-state Merger

Filings

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