Detail by Officer/Registered Agent Name
Foreign Profit Corporation
RSH JACARANDA TRACE IC, INC.
Filing Information
F16000004055
47-4910315
09/13/2016
DE
INACTIVE
WITHDRAWAL
03/13/2019
NONE
Principal Address
Changed: 04/06/2018
111 East Sego Lily Drive
Suite 400
Sandy, UT 84070
Suite 400
Sandy, UT 84070
Changed: 04/06/2018
Mailing Address
Changed: 03/13/2019
111 E SEGO LILY DR STE 400
SANDY, UT 84070
SANDY, UT 84070
Changed: 03/13/2019
Registered Agent Name & Address
NONE
Registered Agent Revoked: 03/13/2019
Registered Agent Revoked: 03/13/2019
Officer/Director Detail
Name & Address
Title Secretary
Peeper, Blake H.
Title CFO/Treasurer
Burkett, Matt
Title Director
Peeper, Blake H.
Title Director
Morse, Robert R.
Title President
Chapin, Robert W., Jr.
Title Director
Chapin, Robert W., Jr.
Title Director
Slager, Jonathan P.
Title Director
Anderson, Phillip M.
Title Director
Allara, Dean A.
Title Secretary
Peeper, Blake H.
111 East Sego Lily Drive
Suite 400
Sandy, UT 84070
Suite 400
Sandy, UT 84070
Title CFO/Treasurer
Burkett, Matt
111 East Sego Lily Drive
Suite 400
Sandy, UT 84070
Suite 400
Sandy, UT 84070
Title Director
Peeper, Blake H.
111 East Sego Lily Drive
Suite 400
Sandy, UT 84070
Suite 400
Sandy, UT 84070
Title Director
Morse, Robert R.
111 East Sego Lily Drive
Suite 400
Sandy, UT 84070
Suite 400
Sandy, UT 84070
Title President
Chapin, Robert W., Jr.
111 East Sego Lily Drive
Suite 400
Sandy, UT 84070
Suite 400
Sandy, UT 84070
Title Director
Chapin, Robert W., Jr.
111 East Sego Lily Drive
Suite 400
Sandy, UT 84070
Suite 400
Sandy, UT 84070
Title Director
Slager, Jonathan P.
111 East Sego Lily Drive
Suite 400
Sandy, UT 84070
Suite 400
Sandy, UT 84070
Title Director
Anderson, Phillip M.
111 East Sego Lily Drive
Suite 400
Sandy, UT 84070
Suite 400
Sandy, UT 84070
Title Director
Allara, Dean A.
111 East Sego Lily Drive
Suite 400
Sandy, UT 84070
Suite 400
Sandy, UT 84070
Annual Reports
Report Year | Filed Date |
2017 | 04/26/2017 |
2018 | 04/06/2018 |
Document Images