Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ELDECO, INC.

Cross Reference Name EL DE CO., INC.
Filing Information
834025 57-0547558 03/19/1975 SC ACTIVE DROPPING DBA 06/09/2017 NONE
Principal Address
118 Matrix Parkway
Piedmont, SC 29673

Changed: 03/06/2023
Mailing Address
118 Matrix Parkway
Piedmont, SC 29673

Changed: 03/06/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 05/16/2023

Address Changed: 05/16/2023
Officer/Director Detail Name & Address

Title CEO

MCKINNEY, ALLEN
118 Matrix Parkway
Piedmont, SC 29673

Title CFO

REYNOLDS, STEVE
118 Matrix Parkway
Piedmont, SC 29673

Title President

Langhals, Joel
118 Matrix Parkway
Piedmont, SC 29673

Title VP, Secretary, Sole Director

Howell, Laura
675 Bering Drive
Suite 400
Houston, TX 77057

Title VP, Asst. Treasurer

Farris, Byran
675 Bering Dr
Suite 400
Houston, TX 77057

Title VP, Asst. Treasurer

Burgess, Jay
675 Bering Dr
Suite 400
Houston, TX 77057

Title VP

Busby, Leland
118 Matrix Parkway
Piedmont, SC 29673

Title VP

Chapman, Mike
118 Matrix Parkway
Piedmont, SC 29673

Title VP, Asst. Secretary

George, William
675 Bering Dr
Suite 400
Houston, TX 77057

Annual Reports
Report YearFiled Date
2023 03/06/2023
2024 04/19/2024
2024 04/21/2024

Document Images
04/21/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2024 -- ANNUAL REPORT View image in PDF format
05/16/2023 -- Reg. Agent Change View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
02/21/2018 -- ANNUAL REPORT View image in PDF format
06/09/2017 -- Dropping Alternate Name View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
08/13/2014 -- Reg. Agent Change View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
02/21/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/23/2009 -- ANNUAL REPORT View image in PDF format
02/05/2008 -- Reg. Agent Change View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- ANNUAL REPORT View image in PDF format
01/19/2006 -- ANNUAL REPORT View image in PDF format
01/28/2005 -- ANNUAL REPORT View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
01/16/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
01/22/2001 -- ANNUAL REPORT View image in PDF format
02/02/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
01/15/1998 -- ANNUAL REPORT View image in PDF format
08/07/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
02/28/1995 -- ANNUAL REPORT View image in PDF format