Detail by Officer/Registered Agent Name

Foreign Profit Corporation

THE POOLE AND KENT COMPANY

Filing Information
810081 52-0617984 11/17/1954 MD ACTIVE AMENDMENT 12/04/1984 NONE
Principal Address
4530 HOLLINS FERRY ROAD
BALTIMORE, MD 21227

Changed: 01/07/2005
Mailing Address
4530 HOLLINS FERRY ROAD
Attn.: CFO
BALTIMORE, MD 21227

Changed: 05/12/2020
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 08/27/1999

Address Changed: 08/27/1999
Officer/Director Detail Name & Address

Title VP, Director

Hiebert, Thomas
301 MERRITT SEVEN
NORWALK, CT 06851

Title President

Snavely, Adam
4530 HOLLINS FERRY ROAD
BALTIMORE, MD 21227

Title Secretary

Porto, Mark M
55 Gerber Road East
South Windsor, CT 06074

Annual Reports
Report YearFiled Date
2023 04/18/2023
2024 03/12/2024
2024 05/06/2024

Document Images
05/06/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/12/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
05/12/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
03/30/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
01/19/2007 -- ANNUAL REPORT View image in PDF format
02/07/2006 -- ANNUAL REPORT View image in PDF format
01/07/2005 -- ANNUAL REPORT View image in PDF format
02/24/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
03/24/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
02/24/2000 -- ANNUAL REPORT View image in PDF format
08/27/1999 -- Reg. Agent Change View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
02/23/1998 -- ANNUAL REPORT View image in PDF format
02/06/1997 -- ANNUAL REPORT View image in PDF format
03/12/1996 -- ANNUAL REPORT View image in PDF format
01/19/1995 -- ANNUAL REPORT View image in PDF format