Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BLACK CREEK INTEGRATED SYSTEMS CORP.

Filing Information
P30701 63-0998454 08/22/1990 AL ACTIVE
Principal Address
2900 CRESTWOOD BLVD.
IRONDALE, AL 35210

Changed: 09/26/2008
Mailing Address
P.O. BOX 101747
IRONDALE, AL 35210

Changed: 01/12/2009
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 03/07/1997

Address Changed: 03/07/1997
Officer/Director Detail Name & Address

Title President, Director, CEO

Newton, Isaac E, III
P.O. BOX 101747
IRONDALE, AL 35210

Title Treasurer, VP

Hill, Connie
P.O. BOX 101747
IRONDALE, AL 35210

Title EVP, Director

Hughes, Brady W
P.O. BOX 101747
IRONDALE, AL 35210

Title Chairman, Director

Mullins, Giny E
P.O. BOX 101747
IRONDALE, AL 35210

Title Director, Secretary

Piper, Jeffrey S
P.O. BOX 101747
IRONDALE, AL 35210

Title Director

Kreie, Paul
P.O. BOX 101747
IRONDALE, AL 35210

Annual Reports
Report YearFiled Date
2022 02/22/2022
2023 04/11/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
02/22/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
03/10/2020 -- ANNUAL REPORT View image in PDF format
02/25/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
02/29/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/12/2010 -- ANNUAL REPORT View image in PDF format
01/12/2009 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
02/21/2007 -- ANNUAL REPORT View image in PDF format
01/26/2006 -- ANNUAL REPORT View image in PDF format
02/25/2005 -- ANNUAL REPORT View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
05/01/1999 -- ANNUAL REPORT View image in PDF format
10/07/1998 -- ANNUAL REPORT View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
03/07/1997 -- REG. AGENT CHANGE View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/03/1995 -- ANNUAL REPORT View image in PDF format