Detail by Officer/Registered Agent Name
Foreign Profit Corporation
VAUGHN & MELTON CONSULTING ENGINEERS, INC.
Filing Information
P22243
61-0663508
12/22/1988
KY
ACTIVE
NAME CHANGE AMENDMENT
05/15/2008
NONE
Principal Address
Changed: 04/06/1993
109 S 24TH STREET
MIDDLEBORO, KY 40965-1515
MIDDLEBORO, KY 40965-1515
Changed: 04/06/1993
Mailing Address
Changed: 03/24/2000
P.O. BOX 1425
MIDDLESBORO, KY 40965-3225
MIDDLESBORO, KY 40965-3225
Changed: 03/24/2000
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 03/20/1992
Address Changed: 03/20/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 03/20/1992
Address Changed: 03/20/1992
Officer/Director Detail
Name & Address
Title President/Director
HARRELL, DAVID T
Title Secretary
HALL, DANL L
Title Director, VP
Brown, Lloyd D
Title VP
SCHULER, REECE M
Title VP
Barrett, Egan W
Title Director
Blair, Michael J
Title Director
Natale, Matthew C
Title Director/Treasurer
Smulovitz, Richard
Title President/Director
HARRELL, DAVID T
109 S 24TH STREET
MIDDLEBORO, KY 40965-1515
MIDDLEBORO, KY 40965-1515
Title Secretary
HALL, DANL L
109 S 24TH STREET
MIDDLEBORO, KY 40965-1515
MIDDLEBORO, KY 40965-1515
Title Director, VP
Brown, Lloyd D
109 S 24TH STREET
MIDDLEBORO, KY 40965-1515
MIDDLEBORO, KY 40965-1515
Title VP
SCHULER, REECE M
109 S 24TH STREET
MIDDLEBORO, KY 40965-1515
MIDDLEBORO, KY 40965-1515
Title VP
Barrett, Egan W
109 S 24TH STREET
MIDDLEBORO, KY 40965-1515
MIDDLEBORO, KY 40965-1515
Title Director
Blair, Michael J
40 Wight Avenue
Hunt Valley, MD 21030
Hunt Valley, MD 21030
Title Director
Natale, Matthew C
40 Wight Avenue
Hunt Valley, MD 21030
Hunt Valley, MD 21030
Title Director/Treasurer
Smulovitz, Richard
40 Wight Avenue
Hunt Valley, MD 21030
Hunt Valley, MD 21030
Annual Reports
Report Year | Filed Date |
2022 | 02/01/2022 |
2023 | 03/24/2023 |
2024 | 01/16/2024 |
Document Images