Detail by Officer/Registered Agent Name
Foreign Profit Corporation
GREGORY POOLE EQUIPMENT COMPANY
Filing Information
F09000004185
56-0487311
10/22/2009
DE
ACTIVE
Principal Address
Changed: 04/10/2024
4807 Beryl Road
Raleigh, NC 27606
Raleigh, NC 27606
Changed: 04/10/2024
Mailing Address
Changed: 04/10/2024
4807 Beryl Road
Raleigh, NC 27606
Raleigh, NC 27606
Changed: 04/10/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 05/17/2023
Address Changed: 05/17/2023
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 05/17/2023
Address Changed: 05/17/2023
Officer/Director Detail
Name & Address
Title Treasurer
Massey, C. Mark
Title President/CEO
Poole, J. Gregory, III
Title Secretary
Massey, C. Mark
Title Chairman of the Board
Poole, J. Gregory, III
Title Director
Blaylock, Bradley M.
Title Director
Poole, J. Gregory, III
Title CFO
Massey, Charles Mark
Title VP
Haeseker, Tracey
Title Treasurer
Massey, C. Mark
4807 Beryl Road
Raleigh, NC 27606
Raleigh, NC 27606
Title President/CEO
Poole, J. Gregory, III
4807 Beryl Road
Raleigh, NC 27606
Raleigh, NC 27606
Title Secretary
Massey, C. Mark
4807 Beryl Road
Raleigh, NC 27606
Raleigh, NC 27606
Title Chairman of the Board
Poole, J. Gregory, III
4807 Beryl Road
Raleigh, NC 27606
Raleigh, NC 27606
Title Director
Blaylock, Bradley M.
4807 Beryl Road
Raleigh, NC 27606
Raleigh, NC 27606
Title Director
Poole, J. Gregory, III
4807 Beryl Road
Raleigh, NC 27606
Raleigh, NC 27606
Title CFO
Massey, Charles Mark
4807 Beryl Road
Raleigh, NC 27606
Raleigh, NC 27606
Title VP
Haeseker, Tracey
4807 Beryl Road
Raleigh, NC 27606
Raleigh, NC 27606
Annual Reports
Report Year | Filed Date |
2022 | 01/26/2022 |
2023 | 03/02/2023 |
2024 | 04/10/2024 |
Document Images