Detail by Officer/Registered Agent Name
Foreign Profit Corporation
NATIONAL GENERAL MOTOR CLUB, INC.
Filing Information
F95000004193
52-1925265
08/30/1995
NC
ACTIVE
NAME CHANGE AMENDMENT
03/17/2016
NONE
Principal Address
Changed: 04/26/2024
450 W. Hanes Mill Road, Ste 101
WINSTON-SALEM, NC 27105
WINSTON-SALEM, NC 27105
Changed: 04/26/2024
Mailing Address
Changed: 04/22/2014
PO Box 3199
WINSTON-SALEM, NC 27102
WINSTON-SALEM, NC 27102
Changed: 04/22/2014
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 01/05/2011
Address Changed: 01/05/2011
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 01/05/2011
Address Changed: 01/05/2011
Officer/Director Detail
Name & Address
Title Director, COB, P, COO
RENDALL, PETER
Title CAO, VP
Bolar, Donald
Title SVP
Hwang, Christina
Title Director
Hanes, Douglas
Title Director
Kuluk, Aaron
Title AS
Jauhar, Meghan
Title SVP, T
Band, Alexandra
Title Director, COB, P, COO
RENDALL, PETER
450 W. Hanes Mill Road
WINSTON-SALEM, NC 27105
WINSTON-SALEM, NC 27105
Title CAO, VP
Bolar, Donald
450 W. Hanes Mill Road
Winston-Salem, NC 27105
Winston-Salem, NC 27105
Title SVP
Hwang, Christina
450 W. Hanes Mill Road
Winston-Salem, NC 27105
Winston-Salem, NC 27105
Title Director
Hanes, Douglas
450 W. Hanes Mill Road
Winston-Salem, NC 27105
Winston-Salem, NC 27105
Title Director
Kuluk, Aaron
450 W. Hanes Mill Road
Winston-Salem, NC 27105
Winston-Salem, NC 27105
Title AS
Jauhar, Meghan
450 W. Hanes Mill Road
Winston-Salem, NC 27105
Winston-Salem, NC 27105
Title SVP, T
Band, Alexandra
450 W. Hanes Mill Road
Winston-Salem, NC 27105
Winston-Salem, NC 27105
Annual Reports
Report Year | Filed Date |
2022 | 04/21/2022 |
2023 | 04/17/2023 |
2024 | 04/26/2024 |
Document Images