Detail by Officer/Registered Agent Name

Foreign Profit Corporation

IXOM WATERCARE INC.

Filing Information
F04000002062 84-1574849 04/13/2004 DE ACTIVE NAME CHANGE AMENDMENT 06/04/2015 NONE
Principal Address
8150 S. Akron St.
Suite 401
Centennial, CO 80112

Changed: 04/15/2023
Mailing Address
8150 S. Akron St.
Suite 401
Centennial, CO 80112

Changed: 04/15/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
Officer/Director Detail Name & Address

Title Treasurer, Director

Wolfe, Bryce
8150 S. Akron St.
Suite 401
Centennial, CO 80112

Title Secretary

Andersen, Nik
8150 S. Akron St.
Suite 401
Centennial, CO 80112

Title President, Director

Roehl, Marc
8150 S. Akron St.
Suite 401
Centennial, CO 80112

Title VP

MONKLEY, SCOTT
8150 S. Akron St.
Suite 401
Centennial, CO 80112

Title VP

TORMASCHY, CLIFF
8150 S. Akron St.
Suite 401
Centennial, CO 80112

Title Director

HEAD, DAVID
8150 S. Akron St.
Suite 401
Centennial, CO 80112

Annual Reports
Report YearFiled Date
2022 04/24/2022
2023 04/15/2023
2024 04/20/2024