Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ACCU-TECH OF GEORGIA CORPORATION

Cross Reference Name ACCU-TECH CORPORATION
Filing Information
F94000001033 58-1549426 03/02/1994 GA ACTIVE REINSTATEMENT 02/23/2000
Principal Address
11350 OLD ROSWELL ROAD
SUITE 100
ALPHARETTA, GA 30009

Changed: 03/15/2012
Mailing Address
11350 OLD ROSWELL ROAD
SUITE 100
ALPHARETTA, GA 30009

Changed: 03/15/2012
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 12/05/2011

Address Changed: 12/05/2011
Officer/Director Detail Name & Address

Title PRESIDENT AND OFFICER

GEARY, BILL C
11350 OLD ROSWELL ROAD, SUITE 100
ALPHARETTA, GA 30009

Title SECRETARY / OFFICER

KRISHNAN, ARUN G
11350 OLD ROSWELL ROAD
SUITE#100
ALPHARETTA, GA 30009

Title TREASURER/OFFICER/DIRECTOR

BRIAN, BEGG
11350 OLD ROSWELL ROAD, SUITE 100
ALPHARETTA, GA 30009

Annual Reports
Report YearFiled Date
2022 02/14/2022
2023 02/06/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
02/06/2023 -- ANNUAL REPORT View image in PDF format
02/14/2022 -- ANNUAL REPORT View image in PDF format
08/02/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2021 -- ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
01/24/2014 -- ANNUAL REPORT View image in PDF format
03/06/2013 -- ANNUAL REPORT View image in PDF format
03/15/2012 -- ANNUAL REPORT View image in PDF format
12/05/2011 -- Reg. Agent Change View image in PDF format
02/09/2011 -- ANNUAL REPORT View image in PDF format
02/09/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- Reg. Agent Change View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
03/14/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
03/03/2006 -- ANNUAL REPORT View image in PDF format
01/11/2005 -- ANNUAL REPORT View image in PDF format
04/09/2004 -- ANNUAL REPORT View image in PDF format
07/11/2003 -- Reg. Agent Change View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
02/23/2000 -- REINSTATEMENT View image in PDF format
02/09/1998 -- ANNUAL REPORT View image in PDF format
08/06/1997 -- ANNUAL REPORT View image in PDF format
02/23/1996 -- ANNUAL REPORT View image in PDF format
02/28/1995 -- ANNUAL REPORT View image in PDF format