Detail by Officer/Registered Agent Name

Foreign Profit Corporation

LUCITE INTERNATIONAL INC.

Filing Information
F93000003026 43-0625543 06/30/1993 DE INACTIVE WITHDRAWAL 03/25/2021 NONE
Principal Address
6070 POPLAR AVENUE
SUITE 600
MEMPHIS, TN 38119

Changed: 03/23/2020
Mailing Address
C/O MCHA, INC. 655 THIRD AVENUE 12TH FLOOR
NEW YORK, NY 10017

Changed: 03/25/2021
Registered Agent Name & Address NONE
Registered Agent Revoked: 03/25/2021
Officer/Director Detail Name & Address

Title VP

Soucy, Kenneth
6070 POPLAR AVENUE
SUITE 600
MEMPHIS, TN 38119

Title CEO

May, Tim
6070 POPLAR AVENUE
SUITE 600
MEMPHIS, TN 38119

Title Treasurer

McManus, Christal
6070 POPLAR AVENUE
SUITE 600
MEMPHIS, TN 38119

Title Director

YURICH, STEVE
655 THIRD AVENUE
NEW YORK, NY 10017

Title Asst Treasurer

Sato, Atsuhiko
655 Third Ave
New York, NY 10017

Title Secretary

Oliva, Nicholas
655 Third Ave
New York, NY 10017

Title VP

Smith, Jay
6070 POPLAR AVENUE
SUITE 600
MEMPHIS, TN 38119

Annual Reports
Report YearFiled Date
2019 04/12/2019
2020 03/23/2020
2021 03/22/2021

Document Images
03/25/2021 -- WITHDRAWAL View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- Amendment View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
04/12/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
02/29/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
05/30/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- Name Change View image in PDF format
04/30/2002 -- Name Change View image in PDF format
05/19/2001 -- ANNUAL REPORT View image in PDF format
06/08/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
11/19/1997 -- REINSTATEMENT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format