Detail by Officer/Registered Agent Name
Foreign Profit Corporation
PHARMACEUTICAL TECHNOLOGIES, INC.
Filing Information
F05000003321
47-0764793
06/07/2005
NE
INACTIVE
WITHDRAWAL
10/27/2022
NONE
Principal Address
Changed: 08/04/2020
13660 CALIFORNIA STREET
OMAHA, NE 68154
OMAHA, NE 68154
Changed: 08/04/2020
Mailing Address
Changed: 10/27/2022
13660 CALIFORNIA STREET
OMAHA, NE 68154
OMAHA, NE 68154
Changed: 10/27/2022
Registered Agent Name & Address
NONE
Registered Agent Revoked: 10/27/2022
Registered Agent Revoked: 10/27/2022
Officer/Director Detail
Name & Address
Title President
John Michael, Prince
Title Treasurer
Peter Marshall , Gill
Title Secretary
Karen Elizabeth, Peterson
Title Director
Jeffrey David, Grosklags
Title Director
John Michael, Prince
Title Asst. Secretary
Heather Anastasia, Lang
Title President
John Michael, Prince
13660 CALIFORNIA STREET
OMAHA, NE 68154
OMAHA, NE 68154
Title Treasurer
Peter Marshall , Gill
13660 CALIFORNIA STREET
OMAHA, NE 68154
OMAHA, NE 68154
Title Secretary
Karen Elizabeth, Peterson
13660 CALIFORNIA STREET
OMAHA, NE 68154
OMAHA, NE 68154
Title Director
Jeffrey David, Grosklags
13660 CALIFORNIA STREET
OMAHA, NE 68154
OMAHA, NE 68154
Title Director
John Michael, Prince
13660 CALIFORNIA STREET
OMAHA, NE 68154
OMAHA, NE 68154
Title Asst. Secretary
Heather Anastasia, Lang
13660 CALIFORNIA STREET
OMAHA, NE 68154
OMAHA, NE 68154
Annual Reports
Report Year | Filed Date |
2020 | 01/29/2020 |
2021 | 04/24/2021 |
2022 | 04/23/2022 |
Document Images