Detail by Officer/Registered Agent Name

Foreign Profit Corporation

LOCAL MEDIA CONSORTIUM, INC.

Filing Information
F17000003310 NONE 07/25/2017 DE INACTIVE WITHDRAWAL 10/16/2018 NONE
Principal Address
476 SHOTWELL ROAD - STE. 102 - BOX 288
CLAYTON, NC 27520

Changed: 05/14/2018
Mailing Address
476 SHOTWELL ROAD - STE. 102 - BOX 288
CLAYTON, NC 27520

Changed: 05/14/2018
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 05/14/2018

Address Changed: 05/14/2018
Registered Agent Revoked: 10/16/2018
Officer/Director Detail Name & Address

Title Director

Purcell, Nicki
1922 OLEANDER ST
SARASOTA, FL 34239

Title Director

GREEN, JAMES
1922 OLEANDER ST
SARASOTA, FL 34239

Title President

HENDRICKS, CHRISTIAN
1922 OLEANDER ST
SARASOTA, FL 34239

Title Director

JOHNSTON, ERIC
1922 OLEANDER ST
SARASOTA, FL 34239

Title Director

KASTRUP, THOM
1922 OLEANDER ST
SARASOTA, FL 34239

Title Chairman

LORETTO, CHRIS
1922 OLEANDER ST
SARASOTA, FL 34239

Title Director

Smith, Gary
1922 OLEANDER ST
SARASOTA, FL 34239

Title Director

NEWTON, PETER
1922 OLEANDER ST
SARASOTA, FL 34239

Title Director

PHARES, DOUG
1922 OLEANDER ST
SARASOTA, FL 34239

Title Director

SLY, TOM
1922 OLEANDER ST
SARASOTA, FL 34239

Title CEO

COATS, RUSTY
1922 OLEANDER ST
SARASOTA, FL 34239

Title CFO/T

BROWN, JENNY
1922 OLEANDER ST
SARASOTA, FL 34239

Title Secretary

RATLEDGE, ALLYE
1922 OLEANDER ST
SARASOTA, FL 34239

Title Director

Pergam, Andrew
1922 Oleander Street
Sarasota, FL 34239

Annual Reports
Report YearFiled Date
2018 01/11/2018