Search icon

BRUNSWICK CORPORATION

Company Details

Name: BRUNSWICK CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 30 Jul 1962 (63 years ago)
Business ID: 105697
State of Incorporation: DELAWARE
Principal Office Address: 26125 N. Riverwoods Blvd., Suite 500Mettawa, IL 60045

Agent

Name Role Address
United Agent Group, Inc Agent 7 Professional Pkwy #101, Hattiesburg, MS 39402

President

Name Role Address
David Foulkes President 26125 N. Riverwoods Blvd., Suite 500, Mettawa, IL 60045-4811

Chief Executive Officer

Name Role Address
David Foulkes Chief Executive Officer 26125 N. Riverwoods Blvd., Suite 500, Mettawa, IL 60045-4811

Vice President

Name Role Address
Ryan Gwillim Vice President 26125 N. Riverwoods Blvd., Suite 500, Mettawa, IL 60045
Brenna D. Preisser Vice President 26125 N. Riverwoods Blvd., Suite 500, Mettawa, IL 60045
Jeffry K. Behan Vice President 26125 N. Riverwoods Blvd., Suite 500, Mettawa, IL 60045
Christopher F. Dekker Vice President 26125 N. Riverwoods Blvd., Suite 500, Mettawa, IL 60045
Michael Adams Vice President 26125 N. Riverwoods Blvd., Suite 500, Mettawa, IL 60045
Aine Denari Vice President 26125 N. Riverwoods Blvd., Suite 500, Mettawa, IL 60045
Randall Altman Vice President 26125 N. Riverwoods Blvd., Suite 500, Mettawa, IL 60045
Brian Frey Vice President 26125 N. RIVERWOODS DRIVE, SUITE 500, METTAWA, MS 60045
Brett Dibkey Vice President 26125 N. RIVERWOODS DRIVE, SUITE 500, METTAWA, MS 60045

Secretary

Name Role Address
Christopher F. Dekker Secretary 26125 N. Riverwoods Blvd., Suite 500, Mettawa, IL 60045

Treasurer

Name Role Address
Brian Frey Treasurer 26125 N. RIVERWOODS DRIVE, SUITE 500, METTAWA, MS 60045

Assistant Secretary

Name Role Address
Julianne Foran Assistant Secretary 26125 N. Riverwoods Blvd., Suite 500, Mettawa, IL 60045
Sara Kagay Assistant Secretary 26125 N. RIVERWOODS DRIVE, SUITE 500, METTAWA, MS 60045

Director

Name Role Address
David C. Everitt Director 26125 N. Riverwoods Blvd., Suite 500, Mettawa, IL 60045
David V. Singer Director 3401 Royden Place, Charlotte, NC 28226
Reginald Fils-Aime Director 26125 N. RIVERWOODS DRIVE, SUITE 500, Suite 500, METTAWA, IL 60045
Nancy E. Cooper Director 26 Cherry Tree Lane, Riverside, CT 06878
Lauren Flaherty Director 26125 N. Riverwoods Blvd., Suite 500, Mettawa, IL 60045
Joseph W. McClanathan Director 3100 Rum Road, Naples, FL 34102
J Steven Whisler Director 20 Hills Way, Whitefish, MT 59937
MaryAnn Wright Director 26125 N. Riverwoods Blvd. #500, Mettawa, IL 60045
David Foulkes Director 26125 N. Riverwoods Blvd., Suite 500, Mettawa, IL 60045-4811
Roger J. Wood Director Dana Holding Corporation Grace Lake Corporate Center, One Village Center Drive, Van Buren Township, MI 48111

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-12 Annual Report For BRUNSWICK CORPORATION
Registered Agent Change of Address Filed 2023-06-01 Agent Address Change For United Agent Group, Inc
Annual Report Filed 2023-04-13 Annual Report For BRUNSWICK CORPORATION
Annual Report Filed 2022-04-07 Annual Report For BRUNSWICK CORPORATION
Amendment Form Filed 2021-05-14 Amendment For BRUNSWICK CORPORATION
Annual Report Filed 2021-04-14 Annual Report For BRUNSWICK CORPORATION
Annual Report Filed 2020-04-09 Annual Report For BRUNSWICK CORPORATION
Annual Report Filed 2019-04-10 Annual Report For BRUNSWICK CORPORATION
Annual Report Filed 2018-04-05 Annual Report For BRUNSWICK CORPORATION
Annual Report Filed 2017-04-07 Annual Report For BRUNSWICK CORPORATION

Date of last update: 25 Jan 2025

Sources: Mississippi Secretary of State