Detail by Officer/Registered Agent Name
Foreign Profit Corporation
R.A JONES & CO., INC.
Filing Information
F13000000803
46-1783155
01/24/2013
DE
ACTIVE
Principal Address
Changed: 04/28/2015
2701 CRESCENT SPRINGS ROAD
COVINGTON, KY 41017
COVINGTON, KY 41017
Changed: 04/28/2015
Mailing Address
Changed: 04/28/2015
2701 CRESCENT SPRINGS ROAD
COVINGTON, KY 41017
COVINGTON, KY 41017
Changed: 04/28/2015
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Officer/Director Detail
Name & Address
Title Director
Cocchiglia, Marco
Title Director
Breviglieri, Andrea
Title Director, President
Titterton, Jonathon
Title Secretary, Treasurer
Kling, David
Title Director
Cocchiglia, Marco
2701 CRESCENT SPRINGS ROAD
COVINGTON, KY 41017
COVINGTON, KY 41017
Title Director
Breviglieri, Andrea
2701 CRESCENT SPRINGS ROAD
COVINGTON, KY 41017
COVINGTON, KY 41017
Title Director, President
Titterton, Jonathon
2701 CRESCENT SPRINGS ROAD
COVINGTON, KY 41017
COVINGTON, KY 41017
Title Secretary, Treasurer
Kling, David
2701 CRESCENT SPRINGS ROAD
COVINGTON, KY 41017
COVINGTON, KY 41017
Annual Reports
Report Year | Filed Date |
2022 | 04/20/2022 |
2023 | 04/21/2023 |
2024 | 02/07/2024 |
Document Images