Detail by Officer/Registered Agent Name

Foreign Profit Corporation

AIRTEK CONSTRUCTION, INC.

Filing Information
F94000005320 63-1095304 10/13/1994 AL ACTIVE NAME CHANGE AMENDMENT 12/30/1997 NONE
Principal Address
700 HUDSON ST.
TROY, AL 36079

Changed: 01/07/2009
Mailing Address
PO BOX 388
TROY, AL 36081

Changed: 03/17/1995
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND RD.
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title CEO

ROBERTS, JOHN
1299 OLD LUVERNE-BRANTLEY ROAD
LUVERNE, AL 36049

Title VP

SMOLCIC, BARRY J
700 HUDSON ST
TROY, AL 36079

Title SEC

SMITH, MARK A
7039 STATE HWY 134E
COLUMBIA, AL 36319

Title President

Wells, John
1212 Prestwood Bridge Rd
Andalusia, AL 36421

Annual Reports
Report YearFiled Date
2022 01/21/2022
2023 01/10/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
01/10/2023 -- ANNUAL REPORT View image in PDF format
01/21/2022 -- ANNUAL REPORT View image in PDF format
01/22/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
01/23/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/07/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
02/08/2008 -- ANNUAL REPORT View image in PDF format
01/05/2007 -- ANNUAL REPORT View image in PDF format
01/05/2006 -- ANNUAL REPORT View image in PDF format
06/30/2005 -- ANNUAL REPORT View image in PDF format
01/16/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
04/01/1999 -- ANNUAL REPORT View image in PDF format
06/02/1998 -- ANNUAL REPORT View image in PDF format
12/30/1997 -- Name Change View image in PDF format
03/20/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
03/17/1995 -- ANNUAL REPORT View image in PDF format