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
1115 POLK AVENUE
NASHVILLE, TN 37210

Changed: 04/26/2024
Mailing Address
1115 POLK AVENUE
NASHVILLE, TN 37210

Changed: 04/26/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
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
6200 S Syracuse Way, Suite 230
Greenwood Village, CO 80111

Title Director, CFO

Fadeyi, Abi
6200 S Syracuse Way, Suite 230
Greenwood Village, CO 80111

Title Director, Chief Administrative Officer

Garver, Tony
6200 S Syracuse Way, Suite 230
Greenwood Village, CO 80111

Title Chairman

Johnson, Jeffrey
6200 S Syracuse Way, Suite 230
Greenwood Village, CO 80111

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 04/27/2023
2024 04/26/2024