Brunswick Corporation Overview
Brunswick Corporation filed as a Foreign For-Profit Corporation in the State of Texas on Monday, November 5, 1917 and is approximately 106 years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Brunswick Corporation
Network Visualizer
Advertisements
Key People
Who own Brunswick Corporation
Name | |
---|---|
Nancy E. Cooper |
Chairman
Director
Chairman of the BoD
|
David M. Foulkes |
President
Director
President and CEO
|
Sara Kagay 1 |
Treasurer
Secretary
Assistant Secretary
|
David C. Everitt |
Director
|
Roger J. Wood |
Director
|
Brent Dahl |
Vice President
Vp
|
J. Steven Whisler |
Director
|
David V. Singer |
Director
|
Joseph W. McClanathan |
Director
|
Lauren Flaherty |
Director
|
Jane L. Warner |
Director
|
Reginald Fils-Aime |
Director
|
Maryanne Wright |
Director
|
Randall S. Altman 10 |
Vice President
CP-Controller
NonTreas
Treasurer
|
Brett A. Dibkey 2 |
Vp
|
Christopher D. Drees 1 |
Vp
|
Jeffry K. Behan 1 |
Vp
|
Aine Denari |
Vp
|
Christopher Dekker 11 |
VP, Secretary
NonDir
NonSec
Secretary
Director
Vice President
|
Nancy Loube 15 |
VP-Tax
Vice President
|
Brian R. Frey 11 |
VP and Treasurer
Vice President
|
Julianne Foran 18 |
Assistant Secretary
NonDir
|
William L. Metzger 12 |
NonPres
President
CEO
Treasurer
Secretary
Vice President
Senior Vice Presiden
Chief Financial Officer
|
Ryan M. Gwillim 7 |
Sr. VP and CFO
Vice President
Assistant Secretary
|
Brenna D. Preisser |
VP and CHRO
|
Michael Adams |
VP and CIO
|
Dustan E. McCoy |
Chairman
President
CEO
Director
Chairman of the Boar
Chief Executive Officer
|
Stephen M. Wolpert 1 |
President
Brunswick Family Boa
Vice Pres
|
Mark D. Schwabero |
President
CEO
Vice President
|
Judith P. Zelisko 16 |
Treasurer
Vice President
Tax
Vp-Tax
|
Marsha T. Vaughn 14 |
Director
Secretary
Assistant Sec.
Assistant Secretary
NonDir
|
Kristin M. Coleman 11 |
Director
Secretary
Vice President
General Counsel
Assistant Sec.
|
Lloyd C. Chatfield 9 |
Secretary
Vice President
General Counsel
|
Marschall I. Smith 9 |
Secretary
|
Nolan D. Archibald 4 |
Director
|
Michael J. Callahan |
Director
|
Steven J. Whisler |
Director
|
Ralph C. Stayer |
Director
|
Manuel A. Fernandez |
Director
|
Jeffrey L. Bluestein |
Director
|
Lawrence A. Zimmerman |
Director
|
Graham H. Phillips |
Director
|
Cambria W. Dunaway |
Director
|
Whisler J. Steven |
Director
|
Patrick C. Mackey |
Executive Vp
Chief Operating Officer
|
Peter G. Leemputte 1 |
Senior Vp
Chief Financial Officer
|
Warren N. Hardie 3 |
Vice President
|
Chris E. Clawson 3 |
Vice President
|
Richard C. Stone 1 |
Vice President
|
Alan L. Lowe 1 |
Vice President
Controller
Finance and Cont
|
George T. Neill |
Vice President
Chief Marketing Officer
|
Kimberly A Roll Wallace |
Vice President
Audit
|
B. Russell Lockridge |
Vice President
Chief Human Resource
|
Russell B. Lockridge |
Vice President
Chief Human Resource
|
Bruce J. Byots |
Vice President
Investor Relations
|
John C. Pfeifer |
Vice President
|
Tina A. Hotop |
Vice President
|
Andrew E. Graves |
Vice President
|
Kathyrn J. Chieger |
Vice President
Corporate and Invest
|
William J. Gress |
Vice President
|
Kevin S. Grodzki |
Vice President
|
John E. Stransky |
Vice President
|
See Attached |
Governing Person
|
Showing 8 records out of 63
Other Companies for Brunswick Corporation
Brunswick Corporation is listed as an officer in three other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Brunswick Fish Boat Company, L.P. |
Active
|
2002 |
1
|
General Partner
|
Del Rosa Associates Ltd. |
Active
|
1984 |
1
|
Member
|
Leiserv, Inc. |
Inactive
|
1986 |
4
|
Member
|
Known Addresses for Brunswick Corporation
1 Brunswick Plz
Skokie, IL 60077
1 N Field Ct
Lake Forest, IL 60045
2000 Brunswick Ln
Deland, FL 32724
1 Brunswick Plz
Skokie, IL 60076
800 S Gay St
Knoxville, TN 37929
10601 Belmont Ave
Franklin Park, IL 60131
623 S Wabash Ave
Chicago, IL 60605
6101 E Apache St
Tulsa, OK 74115
2600 Sea Ray Dr
Knoxville, TN 37914
2801 W State Blvd
Fort Wayne, IN 46808
Corporate Filings for Brunswick Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 804593 |
Date Filed: | Wednesday, August 26, 1936 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 277406 |
Date Filed: | Monday, November 5, 1917 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00085706 |
Date Filed: | Saturday, December 29, 1917 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Arkansas |
State ID: | C8176-1985 |
Date Filed: | Monday, December 9, 1985 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Delaware |
State ID: | 33336 |
Date Filed: | Monday, February 8, 1937 |
Date Expired: | Wednesday, January 31, 1990 |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Arkansas |
State ID: | 1418884 |
Date Filed: | Wednesday, January 31, 1990 |
Date Expired: | Tuesday, July 21, 2015 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
11/5/1917 | Legacy Filing | |
![]() |
11/5/1917 | Legacy Filing | |
![]() |
11/5/1917 | Legacy Filing | |
![]() |
11/5/1917 | Legacy Filing | |
![]() |
2/8/1937 | Name History/Actual | The Brunswick-Balke-Collender Company |
![]() |
4/25/1960 | Name History/Actual | Brunswick Corporation |
![]() |
1/6/1975 | Application For Amended Certificate Of Authority | |
![]() |
4/13/1977 | Articles Of Merger | |
![]() |
6/6/1977 | Application For Amended Certificate Of Authority | |
![]() |
10/11/1977 | Application For Amended Certificate Of Authority | |
![]() |
5/16/1978 | Articles Of Merger | |
![]() |
1/6/1985 | Change Of Registered Agent/Office | |
![]() |
12/9/1985 | Foreign Qualification | |
![]() |
1/31/1990 | Name History/Actual | Brunswick Corporation |
![]() |
7/13/1990 | Change Of Registered Agent/Office | |
![]() |
8/17/1994 | Assumed Name Certificate | |
![]() |
6/12/1995 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 TCH |
![]() |
6/13/1995 | Change Of Registered Agent/Office | |
![]() |
7/14/1997 | Change Of Registered Agent/Office | |
![]() |
1/30/1998 | Annual List | |
![]() |
1/3/1999 | Annual List | |
![]() |
11/25/1999 | Annual List | |
![]() |
1/4/2001 | Annual List | |
![]() |
12/9/2001 | Annual List | |
![]() |
6/13/2002 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 EJF |
![]() |
6/14/2002 | Change of Registered Agent/Office | |
![]() |
11/20/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/11/2004 | Annual List | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
1/4/2005 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/16/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
12/7/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
10/25/2007 | Annual List | |
![]() |
12/8/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/21/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
12/20/2010 | Annual List | 10-11 |
![]() |
12/15/2011 | Annual List | |
![]() |
11/30/2012 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/12/2013 | Annual List | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/17/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
11/19/2015 | Annual List | |
![]() |
12/1/2016 | Annual List | |
![]() |
11/21/2017 | Annual List | |
![]() |
10/31/2018 | Annual List | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
5/17/2021 | Change of Registered Agent/Office | |
![]() |
12/31/2021 | Public Information Report (PIR) |
Trademarks for Brunswick Corporation
![]() |
Serial Number:
73020551
Drawing Code:
|
![]() |
Serial Number:
73011302
Drawing Code:
|
![]() |
Serial Number:
72144075
Drawing Code:
|
![]() |
Serial Number:
73105693
Drawing Code:
|
![]() |
Serial Number:
71614302
Drawing Code:
|
![]() |
Serial Number:
72278211
Drawing Code:
|
![]() |
Serial Number:
72127230
Drawing Code:
|
![]() |
Serial Number:
72382763
Drawing Code:
|
![]() |
Serial Number:
72353635
Drawing Code:
|
![]() |
Serial Number:
72097705
Drawing Code:
|
Previous Trademarks for Brunswick Corporation
![]() |
Serial Number:
71348968
Drawing Code:
|
![]() |
Serial Number:
72423756
Drawing Code:
|
![]() |
Serial Number:
72417209
Drawing Code:
|
![]() |
Serial Number:
73208706
Drawing Code:
|
![]() |
Serial Number:
72066764
Drawing Code:
|
![]() |
Serial Number:
73178510
Drawing Code:
|
![]() |
Serial Number:
73178083
Drawing Code:
|
![]() |
Serial Number:
73182405
Drawing Code:
|
![]() |
Serial Number:
72321734
Drawing Code:
|
![]() |
Serial Number:
73171349
Drawing Code:
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Data last refreshed on Wednesday, January 18, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

Texas Secretary of State
Data last refreshed on Thursday, March 16, 2023
Data last refreshed on Thursday, March 16, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

New York Department of State
Data last refreshed on Friday, March 17, 2023
Data last refreshed on Friday, March 17, 2023
What next?
Follow
Receive an email notification when changes occur for Brunswick Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Brunswick Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
1 Brunswick Plz Skokie, IL 60077
1 N Field Ct Lake Forest, IL 60045
2000 Brunswick Ln Deland, FL 32724
1 Brunswick Plz Skokie, IL 60076
800 S Gay St Knoxville, TN 37929
10601 Belmont Ave Franklin Park, IL 60131
623 S Wabash Ave Chicago, IL 60605
6101 E Apache St Tulsa, OK 74115
2600 Sea Ray Dr Knoxville, TN 37914
2801 W State Blvd Fort Wayne, IN 46808
These addresses are known to be associated with Brunswick Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records