Detail by Entity Name
Foreign Profit Corporation
CASE RESTORATION CO.
Filing Information
F13000001936
26-1820110
05/02/2013
TN
ACTIVE
NAME CHANGE AMENDMENT
08/11/2014
NONE
Principal Address
Changed: 04/26/2024
1115 POLK AVENUE
NASHVILLE, TN 37210
NASHVILLE, TN 37210
Changed: 04/26/2024
Mailing Address
Changed: 04/26/2024
1115 POLK AVENUE
NASHVILLE, TN 37210
NASHVILLE, TN 37210
Changed: 04/26/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 08/28/2023
Address Changed: 08/28/2023
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 08/28/2023
Address Changed: 08/28/2023
Officer/Director Detail
Name & Address
Title Director, Secretary, Chief Legal Officer
Kristofco, Matthew
Title Director, CFO
Fadeyi, Abi
Title Director, Chief Administrative Officer
Garver, Tony
Title Chairman
Johnson, Jeffrey
Title Director, Secretary, Chief Legal Officer
Kristofco, Matthew
6200 S Syracuse Way, Suite 230
Greenwood Village, CO 80111
Greenwood Village, CO 80111
Title Director, CFO
Fadeyi, Abi
6200 S Syracuse Way, Suite 230
Greenwood Village, CO 80111
Greenwood Village, CO 80111
Title Director, Chief Administrative Officer
Garver, Tony
6200 S Syracuse Way, Suite 230
Greenwood Village, CO 80111
Greenwood Village, CO 80111
Title Chairman
Johnson, Jeffrey
6200 S Syracuse Way, Suite 230
Greenwood Village, CO 80111
Greenwood Village, CO 80111
Annual Reports
Report Year | Filed Date |
2022 | 03/09/2022 |
2023 | 04/27/2023 |
2024 | 04/26/2024 |
Document Images