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
109 S 24TH STREET
MIDDLEBORO, KY 40965-1515

Changed: 04/06/1993
Mailing Address
P.O. BOX 1425
MIDDLESBORO, KY 40965-3225

Changed: 03/24/2000
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/20/1992

Address Changed: 03/20/1992
Officer/Director Detail Name & Address

Title President/Director

HARRELL, DAVID T
109 S 24TH STREET
MIDDLEBORO, KY 40965-1515

Title Secretary

HALL, DANL L
109 S 24TH STREET
MIDDLEBORO, KY 40965-1515

Title Director, VP

Brown, Lloyd D
109 S 24TH STREET
MIDDLEBORO, KY 40965-1515

Title VP

SCHULER, REECE M
109 S 24TH STREET
MIDDLEBORO, KY 40965-1515

Title VP

Barrett, Egan W
109 S 24TH STREET
MIDDLEBORO, KY 40965-1515

Title Director

Blair, Michael J
40 Wight Avenue
Hunt Valley, MD 21030

Title Director

Natale, Matthew C
40 Wight Avenue
Hunt Valley, MD 21030

Title Director/Treasurer

Smulovitz, Richard
40 Wight Avenue
Hunt Valley, MD 21030

Annual Reports
Report YearFiled Date
2022 02/01/2022
2023 03/24/2023
2024 01/16/2024

Document Images
01/16/2024 -- ANNUAL REPORT View image in PDF format
03/24/2023 -- ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
01/15/2021 -- ANNUAL REPORT View image in PDF format
12/16/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2020 -- ANNUAL REPORT View image in PDF format
01/22/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
01/11/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
01/19/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
05/15/2008 -- Name Change View image in PDF format
02/20/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
02/20/2006 -- ANNUAL REPORT View image in PDF format
04/09/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
04/09/2001 -- ANNUAL REPORT View image in PDF format
03/24/2000 -- ANNUAL REPORT View image in PDF format
03/29/1999 -- ANNUAL REPORT View image in PDF format
04/09/1998 -- ANNUAL REPORT View image in PDF format
03/25/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format
07/31/1995 -- ANNUAL REPORT View image in PDF format