Detail by Officer/Registered Agent Name
Foreign Profit Corporation
GREEN DISTRICT FRANCHISEE PARENT, INC.
Filing Information
F21000003529
84-4606691
06/21/2021
DE
INACTIVE
REVOKED FOR ANNUAL REPORT
09/22/2023
NONE
Principal Address
Changed: 04/25/2022
225 S. 5th Street
LOUISVILLE, KY 40202
LOUISVILLE, KY 40202
Changed: 04/25/2022
Mailing Address
Changed: 04/25/2022
PO Box 206185
LOUISVILLE, KY 40250
LOUISVILLE, KY 40250
Changed: 04/25/2022
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK, INC.
801 US HWY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Officer/Director Detail
Name & Address
Title DCEO
DOEPKE, JORDAN
Title D
BRAUCH, BARRY
Title DCIO
FURLOW, CHRIS
Title D
SMITH, SEAN
Title DCEO
DOEPKE, JORDAN
328 E. MAIN ST.
LOUISVILLE, KY 40202
LOUISVILLE, KY 40202
Title D
BRAUCH, BARRY
328 E. MAIN ST.
LOUISVILLE, KY 40202
LOUISVILLE, KY 40202
Title DCIO
FURLOW, CHRIS
328 E. MAIN ST.
LOUISVILLE, KY 40202
LOUISVILLE, KY 40202
Title D
SMITH, SEAN
328 E. MAIN ST.
LOUISVILLE, KY 40202
LOUISVILLE, KY 40202
Annual Reports
Report Year | Filed Date |
2022 | 04/25/2022 |
Document Images
04/25/2022 -- ANNUAL REPORT | View image in PDF format |
06/21/2021 -- Foreign Profit | View image in PDF format |