Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ITG CIGARS INC.
Filing Information
F97000005952
59-3472656
11/12/1997
DE
ACTIVE
NAME CHANGE AMENDMENT
11/12/2019
NONE
Principal Address
Changed: 04/17/2024
Suite 500 628 Green Valley Road
Greensboro, NC 27408
Greensboro, NC 27408
Changed: 04/17/2024
Mailing Address
Changed: 04/17/2024
Suite 500 628 Green Valley Road
Greensboro, NC 27408
Greensboro, NC 27408
Changed: 04/17/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Officer/Director Detail
Name & Address
Title President, Director
Reed, Kim
Title Secretary, Director, GENERAL COUNSEL
WILKEY, ROB
Title VP
FOLMAR, CAROLE
Title CHIEF FINANCIAL OFFICER, Director
Clarke, Andrew
Title VICE PRESIDENT
GEBHARD , ROGER
Title VP
Dhingra, Rishi
Title Director, PA Operations
Moyer, Lance
Title President, Director
Reed, Kim
Suite 500 628 Green Valley Road
Greensboro, NC 27408
Greensboro, NC 27408
Title Secretary, Director, GENERAL COUNSEL
WILKEY, ROB
Suite 500 628 Green Valley Road
Greensboro, NC 27408
Greensboro, NC 27408
Title VP
FOLMAR, CAROLE
Suite 500 628 Green Valley Road
Greensboro, NC 27408
Greensboro, NC 27408
Title CHIEF FINANCIAL OFFICER, Director
Clarke, Andrew
Suite 500 628 Green Valley Road
Greensboro, NC 27408
Greensboro, NC 27408
Title VICE PRESIDENT
GEBHARD , ROGER
Suite 500 628 Green Valley Road
Greensboro, NC 27408
Greensboro, NC 27408
Title VP
Dhingra, Rishi
Suite 500 628 Green Valley Road
Greensboro, NC 27408
Greensboro, NC 27408
Title Director, PA Operations
Moyer, Lance
Suite 500 628 Green Valley Road
Greensboro, NC 27408
Greensboro, NC 27408
Annual Reports
Report Year | Filed Date |
2023 | 02/20/2023 |
2023 | 11/07/2023 |
2024 | 04/17/2024 |
Document Images