Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GEOMETRIC RESULTS INCORPORATED

Filing Information
P13381 38-2703800 02/26/1987 DE INACTIVE REVOKED FOR ANNUAL REPORT 09/22/2000 NONE
Principal Address
275 REX BLVD
AUBURN HILLS, MI 48326

Changed: 08/13/1999
Mailing Address
275 REX BLVD
GRI ACCOUNTS OAYABLE
AUBURN MILLS, MI 48326
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/08/1992

Address Changed: 04/08/1992
Officer/Director Detail Name & Address

Title D

BILLIG, ERWIN HBILLIG
750 WALLACE
BIRMINGHAM, MI 48009

Title DVST

MINTURN, FREDERICK K
50 RENAUD
GROSSE POINTE SHORES, MI 48236

Title PD

FRIDHOLM, ROGER
15840 LAKEVIEW CT
GROSSE POINTE, MI 48230

Title AS

CREEL, CAROL
111 ROYAL AVE
ROYAL OAK, MI 48073

Annual Reports
Report YearFiled Date
1997 05/09/1997
1998 04/29/1998
1999 08/13/1999