Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GHP1.COM, INC.

Filing Information
P33173 62-1081773 03/12/1991 TN ACTIVE NAME CHANGE AMENDMENT 10/01/2021 NONE
Principal Address
217 Rep John Lewis Way N
NASHVILLE, TN 37219-1901

Changed: 04/07/2021
Mailing Address
217 Rep John Lewis Way N
NASHVILLE, TN 37219-1901

Changed: 04/07/2021
Registered Agent Name & Address LEGALINC CORPORATE SERVICES INC.
476 RIVERSIDE AVE.
JACKSONVILLE, FL 32202

Name Changed: 02/28/2022

Address Changed: 10/10/2022
Officer/Director Detail Name & Address

Title President / CEO, Director

Arrieta, Dominique
217 Rep John Lewis Way N
NASHVILLE, TN 37219-1901

Title CFO, Secretary

FOWLER, JEFFREY
217 Rep John Lewis Way N
NASHVILLE, TN 37219-1901

Title Director

Gobbell , Ronald
217 Rep John Lewis Way N
NASHVILLE, TN 37219-1901

Title Director

Garza , Kenneth
217 Rep John Lewis Way N
NASHVILLE, TN 37219-1901

Annual Reports
Report YearFiled Date
2022 03/25/2022
2023 02/21/2023
2024 01/10/2024

Document Images
01/10/2024 -- ANNUAL REPORT View image in PDF format
02/21/2023 -- ANNUAL REPORT View image in PDF format
05/26/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2022 -- ANNUAL REPORT View image in PDF format
02/28/2022 -- Reg. Agent Change View image in PDF format
10/05/2021 -- AMENDED ANNUAL REPORT View image in PDF format
10/01/2021 -- Name Change View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
08/02/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
05/03/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
03/31/2006 -- ANNUAL REPORT View image in PDF format
02/18/2005 -- ANNUAL REPORT View image in PDF format
04/09/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
05/16/2002 -- ANNUAL REPORT View image in PDF format
09/05/2001 -- ANNUAL REPORT View image in PDF format
05/22/2000 -- REINSTATEMENT View image in PDF format
03/11/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/10/1995 -- ANNUAL REPORT View image in PDF format