Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HENZE SERVICES, INC.

Filing Information
P27908 58-1771903 01/25/1990 GA INACTIVE REVOKED FOR ANNUAL REPORT 08/26/1994 NONE
Principal Address
WEST MARKET ST
CAMPBELLTOWN, PA 17010

Changed: 07/11/1991
Mailing Address
WEST MARKET ST
CAMPBELLTOWN, PA 17010

Changed: 07/11/1991
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 08/18/1992

Address Changed: 08/18/1992
Officer/Director Detail Name & Address

Title PD

BRYSON, JOE E. SR
1000 COBB PLACE BLVD 550
KENNESAW, GA

Title D

QUICK, JOE C.
1419 LIMERICK COURT
HUMMELSTOWN, GA

Title D

FERGUSON, DALE
RT 1 BOX 221C
PALMYRA, PA

Title STD

WILLIAMS, C. DAVID
15445 THORNTREE RUN
ALPHRETTA, GA

Title S

MEADOWS, JAMES C.
25 OAKRIDGE DRIVE
CARTERSVILLE, GA

Title V

BROWN, H. JOE
22 BOATNER
CARTERSVILLE, GA

Annual Reports
Report YearFiled Date
1991 07/11/1991
1992 08/18/1992
1993 05/01/1993

Document Images
No images are available for this filing.