Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CHANCEL SERVICE CORPORATION

Filing Information
F96000000825 13-3626469 02/16/1996 DE INACTIVE WITHDRAWAL 04/21/2022 NONE
Principal Address
7930 JONES BRANCH DRIVE
MCLEAN, VA 22102

Changed: 04/18/2010
Mailing Address
7930 JONES BRANCH DRIVE
MCLEAN, VA 22102

Changed: 04/21/2022
Registered Agent Name & Address NONE
Registered Agent Revoked: 04/21/2022
Officer/Director Detail Name & Address

Title SVP, Director

STANDEFER, W. STEVEN
7930 JONES BRANCH DRIVE
MCLCEAN, VA 22102

Title Secretary, EVP, GC

CAMPBELL, KRISTIN
7930 JONES BRANCH DRIVE
MCELAN, VA 22102

Title EVP, CFO

JACOBS, KEVIN J
7930 JONES BRANCH DRIVE
MCLEAN, VA 22102

Title Director

DUFFY, MICHAEL WILLIAM
7930 JONES BRANCH DRIVE
MCLEAN, VA 22102

Title Director

HOLLMAN, MICHAEL
7930 JONES BRANCH DRIVE
MCLEAN, VA 22102

Title Asst. Secretary

HOTCHKIN, ABIGAIL
7930 JONES BRANCH DRIVE
MCLEAN, VA 22102

Title Asst. Secretary

SMITH, JAMES O.
7930 JONES BRANCH DRIVE
MCLEAN, VA 22102

Title Asst. Secretary

WILCOX, OWEN
7930 JONES BRANCH DRIVE
MCLEAN, VA 22102

Title Asst. Treasurer

HENSLEY, JUSTIN RAY
7930 JONES BRANCH DRIVE
MCLEAN, VA 22102

Title SVP

CLAMPET, KEITH
7930 JONES BRANCH DRIVE
MCLEAN, VA 22102

Title SVP

HUGHES, DANIEL
7930 JONES BRANCH DRIVE
MCLEAN, VA 22102

Title VP

HOLT, MARGO
7930 JONES BRANCH DRIVE
MCLEAN, VA 22102

Annual Reports
Report YearFiled Date
2019 04/22/2019
2020 04/15/2020
2021 04/17/2021

Document Images
04/21/2022 -- WITHDRAWAL View image in PDF format
04/17/2021 -- ANNUAL REPORT View image in PDF format
04/15/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/18/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
05/10/2007 -- ANNUAL REPORT View image in PDF format
11/27/2006 -- Reg. Agent Change View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
03/30/2005 -- ANNUAL REPORT View image in PDF format
06/07/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
02/16/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format