Detail by Entity Name
Foreign Profit Corporation
CHART LIFECYCLE, INC.
Filing Information
F17000000042
30-0925822
01/04/2017
DE
ACTIVE
Principal Address
Changed: 04/19/2021
8665 New Trails Drive
Suite # 100
The Woodlands, TX 77381
Suite # 100
The Woodlands, TX 77381
Changed: 04/19/2021
Mailing Address
Changed: 04/21/2022
2200 Airport Industrial Drive
Suite 100
Ball Ground, GA 30107
Suite 100
Ball Ground, GA 30107
Changed: 04/21/2022
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 01/29/2018
Address Changed: 01/29/2018
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 01/29/2018
Address Changed: 01/29/2018
Officer/Director Detail
Name & Address
Title Secretary, Director
Hotchkiss, Herbert G.
Title Treasurer, CFO, VP
Brinkman, Joseph R.
Title President, Director
Evanko, Jillian C.
Title Secretary, Director
Hotchkiss, Herbert G.
2200 Airport Industrial Drive
Suite 100
Ball Ground, GA 30107
Suite 100
Ball Ground, GA 30107
Title Treasurer, CFO, VP
Brinkman, Joseph R.
2200 Airport Industrial Drive
Suite 100
Ball Ground, GA 30107
Suite 100
Ball Ground, GA 30107
Title President, Director
Evanko, Jillian C.
2200 Airport Industrial Dr,
Suite 100
Ball Ground, GA 30107
Suite 100
Ball Ground, GA 30107
Annual Reports
Report Year | Filed Date |
2022 | 04/21/2022 |
2023 | 03/06/2023 |
2024 | 02/07/2024 |
Document Images