Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GOLDEN CORRAL DEVELOPMENT CORP.

Cross Reference Name G C DEVELOPMENT CORP.
Filing Information
843346 56-1216371 05/29/1979 NC INACTIVE WITHDRAWAL 12/15/2021 NONE
Principal Address
5400 Trinity Rd
Suite 309
RALEIGH, NC 27607

Changed: 04/06/2021
Mailing Address
5400 Trinity Rd
Suite 309
RALEIGH, NC 27607

Changed: 04/06/2021
Registered Agent Name & Address NONE
Registered Agent Revoked: 12/15/2021
Officer/Director Detail Name & Address

Title Director, President

Trenary, M Lance
5400 Trinity Rd
Suite 309
RALEIGH, NC 27607

Title VP, Director

CONKLIN, DAVID
5400 Trinity Rd
Suite 309
RALEIGH, NC 27607

Title VP, Treasurer

LAVERTY, JAMES
5400 Trinity Rd
Suite 309
RALEIGH, NC 27607

Title Secretary, VP, Director

PHILLIPS, R CHAPPELL
5400 Trinity Rd
Suite 309
RALEIGH, NC 27607

Annual Reports
Report YearFiled Date
2019 03/22/2019
2020 06/09/2020
2021 04/06/2021

Document Images
12/15/2021 -- Withdrawal View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
06/09/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
02/05/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
05/03/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
04/07/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
10/04/2001 -- Reg. Agent Change View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
01/28/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
04/21/1995 -- ANNUAL REPORT View image in PDF format