Search icon

FCX PERFORMANCE, INC.

Company Details

Name: FCX PERFORMANCE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Sep 2008 (17 years ago)
Authority Date: 26 Sep 2008 (17 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0714380
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
Principal Office: ONE APPLIED PLAZA, CLEVELAND, OH 44115
Place of Formation: OHIO

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

Vice President

Name Role
K. W. Loring Vice President
Brian Miller Vice President
David K. Wells Vice President

Officer

Name Role
R. Cieslak Officer
Neil A. Schrimsher Officer

Secretary

Name Role
Jon Ploetz Secretary

Director

Name Role
Jon Ploetz Director
Neil A. Schrimsher Director
David K. Wells Director

Treasurer

Name Role
David K. Wells Treasurer

President

Name Role
W. E. Hoffner President

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-05-31
Annual Report 2022-06-28
Annual Report 2021-05-27
Annual Report 2020-05-29
Annual Report 2019-05-24
Principal Office Address Change 2018-06-13
Annual Report 2018-06-13
Registered Agent name/address change 2017-08-16
Annual Report 2017-06-06

Sources: Kentucky Secretary of State