Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ENERGY BRANDS INC.

Filing Information
F07000005668 11-3322775 11/15/2007 NY INACTIVE WITHDRAWAL 09/14/2015 NONE
Principal Address
One Coca-Cola Plaza, N.W.
Atlanta, GA 30313

Changed: 04/13/2015
Mailing Address
260 MADISON AVENUE
9TH FLOOR
NEW YORK, NY 10016

Changed: 09/14/2015
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title President

Sobel, Ilan
260 Madison Ave
New York, NY 10016

Title Secretary

Bowden, Gloria K.
One Coca-Cola Plaza, N.W.
Atlanta, GA 30313

Title Treasurer/Vice President

Nolan, Christopher P.
One Coca-Cola Plaza, N.W.
Atlanta, GA 30313

Title VP

Jordan Jr., Robert J.
One Coca-Cola Plaza, N.W.
Atlanta, GA 30313

Title VP

Kremer, Stephen A
One Coca-Cola Plaza, N.W.
Atlanta, GA 30313

Title VP

Lischer, Charles D.
One Coca-Cola Plaza, N.W.
Atlanta, GA 30313

Title Vice President/General Counsel

Schell, George K
One Coca-Cola Plaza, N.W.
Atlanta, GA 30313

Title VP

Wood, Paul
One Coca-Cola Plaza, N.W.
Atlanta, GA 30313

Title Asst. Secretary

Lynch, Fiona K.
One Coca-Cola Plaza, N.W.
Atlanta, GA 30313

Title Asst. Treasurer

Aschmeyer, James
One Coca-Cola Plaza, N.W.
Atlanta, GA 30313

Title Asst. Treasurer

Ghiz Jr., Theodore H.
One Coca-Cola Plaza, N.W.
Atlanta, GA 30313

Title Asst. Treasurer

Lockridge, Dan L.
One Coca-Cola Plaza, N.W.
Atlanta, GA 30313

Title CFO

Beiger, Todd
One Coca-Cola Plaza, N.W.
Atlanta, GA 30313

Title Director

Bayne, Katie J.
One Coca-Cola Plaza, N.W.
Atlanta, GA 30313

Title Director

Grant, Shane
260 Madison Avenue
New York, NY 10016

Title Director

Uzzell, George S
One Coca-Cola Plaza, N.W.
Atlanta, GA 30313

Annual Reports
Report YearFiled Date
2013 04/09/2013
2014 04/16/2014
2015 04/13/2015