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
Suite 500 628 Green Valley Road
Greensboro, NC 27408

Changed: 04/17/2024
Mailing Address
Suite 500 628 Green Valley Road
Greensboro, NC 27408

Changed: 04/17/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
Officer/Director Detail Name & Address

Title President, Director

Reed, Kim
Suite 500 628 Green Valley Road
Greensboro, NC 27408

Title Secretary, Director, GENERAL COUNSEL

WILKEY, ROB
Suite 500 628 Green Valley Road
Greensboro, NC 27408

Title VP

FOLMAR, CAROLE
Suite 500 628 Green Valley Road
Greensboro, NC 27408

Title CHIEF FINANCIAL OFFICER, Director

Clarke, Andrew
Suite 500 628 Green Valley Road
Greensboro, NC 27408

Title VICE PRESIDENT

GEBHARD , ROGER
Suite 500 628 Green Valley Road
Greensboro, NC 27408

Title VP

Dhingra, Rishi
Suite 500 628 Green Valley Road
Greensboro, NC 27408

Title Director, PA Operations

Moyer, Lance
Suite 500 628 Green Valley Road
Greensboro, NC 27408

Annual Reports
Report YearFiled Date
2023 02/20/2023
2023 11/07/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
11/07/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
11/12/2019 -- Name Change View image in PDF format
01/21/2019 -- ANNUAL REPORT View image in PDF format
03/23/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
07/23/2013 -- AMENDED ANNUAL REPORT View image in PDF format
07/16/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
01/17/2011 -- ANNUAL REPORT View image in PDF format
01/14/2010 -- ANNUAL REPORT View image in PDF format
01/27/2009 -- ANNUAL REPORT View image in PDF format
05/09/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
03/07/2006 -- ANNUAL REPORT View image in PDF format
03/17/2005 -- ANNUAL REPORT View image in PDF format
03/03/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
03/14/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
10/30/2000 -- Name Change View image in PDF format
03/01/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
05/27/1998 -- ANNUAL REPORT View image in PDF format
12/11/1997 -- Name Change View image in PDF format
11/12/1997 -- Foreign Profit View image in PDF format