Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PHELPS DODGE INTERNATIONAL CORPORATION

Filing Information
841369 13-2575366 08/29/1978 DE INACTIVE WITHDRAWAL 03/18/2021 NONE
Principal Address
4 Tesseneer Drive
Highland Heights, KY 41076

Changed: 05/30/2020
Mailing Address
4 TESSENEER DRIVE
HIGHLAND HEIGHTS, KY 41076

Changed: 03/18/2021
Registered Agent Name & Address NONE
Registered Agent Revoked: 03/18/2021
Officer/Director Detail Name & Address

Title Director

Battaini, Massimo
4 Tesseneer Drive
Highland Heights, KY 41076

Title Director

Bocchio, Fabio
4 Tesseneer Drive
Highland Heights, KY 41076

Title Director

Sofia, Giacomo
4 Tesseneer Drive
Highland Heights, KY 41076

Title President

Battaini, Massimo
4 Tesseneer Drive
Highland Heights, KY 41076

Title Vice President and Treasurer

Contessa, Pierluigi
4 Tesseneer Drive
Highland Heights, KY 41076

Title VP

Bocchio, Fabio
4 Tesseneer Drive
Highland Heights, KY 41076

Title Vice President & Secretary

Hust, Robert
4 Tesseneer Drive
Highland Heights, KY 41076

Annual Reports
Report YearFiled Date
2018 04/13/2018
2019 04/03/2019
2020 05/30/2020

Document Images
03/18/2021 -- WITHDRAWAL View image in PDF format
05/30/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
03/26/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
03/23/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
12/01/1998 -- Reg. Agent Change View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format