Detail by Officer/Registered Agent Name
Foreign Profit Corporation
VULCAN LANDS, INC.
Filing Information
P22746
63-0970027
01/26/1989
NJ
ACTIVE
Principal Address
Changed: 04/26/2024
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Changed: 04/26/2024
Mailing Address
Changed: 04/26/2024
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Changed: 04/26/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 02/12/2020
Address Changed: 02/12/2020
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 02/12/2020
Address Changed: 02/12/2020
Officer/Director Detail
Name & Address
Title Assistant Secretary
Partin, Joyce K.
Title VP
Clement, David P.
Title Vice President and Assistant Secretary
Thurston, Mark T.
Title Vice President and Assistant Secretary
Linton, Michael F.
Title Director
Sinor, Lindsay L.
Title Vice President and Assistant Secretary
Forsyth, D. Lamar
Title Vice President and Assistant Secretary
Reardon, Mark F.
Title Vice President and Assistant Secretary
Jones, Erick R.
Title President
Sinor, Lindsay L.
Title Secretary
Todd, C. Samuel
Title Senior Vice President and Chief Financial Officer
Carlisle, Mary Andrews
Title Vice President and Assistant Secretary
Dobbs, Leslie N.
Title Assistant Secretary
Commander, Jennifer L.
Title VP
Render, Stephen J.
Title VP
Shah, Mitesh B.
Title Director
Burton, C. Wes, Jr.
Title VP, Treasurer and Assistant Secretary
Burton, C. Wes, Jr.
Title VP
May, Jeffrey S.
Title VP
Perkins, Jerry F., Jr.
Title Director
Pigg, Randy L.
Title VP
Goodsell, Brent P.
Title COO
Pruitt, Ronnie A.
Title Vice President and Assistant Secretary
Suarez, Norma
Title Chairman
Bass, Stanley G.
Title VP
Wright, Shelley R.
Title VP
Pace, Brian G.
Title VP
Polomsky, James T.
Title Assistant Treasurer
McRae, Andy F.
Title Vice President and Assistant Secretary
Dunegan, Daniel A.
Title Assistant Secretary
Partin, Joyce K.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title VP
Clement, David P.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title Vice President and Assistant Secretary
Thurston, Mark T.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title Vice President and Assistant Secretary
Linton, Michael F.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title Director
Sinor, Lindsay L.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title Vice President and Assistant Secretary
Forsyth, D. Lamar
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title Vice President and Assistant Secretary
Reardon, Mark F.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title Vice President and Assistant Secretary
Jones, Erick R.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title President
Sinor, Lindsay L.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title Secretary
Todd, C. Samuel
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title Senior Vice President and Chief Financial Officer
Carlisle, Mary Andrews
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title Vice President and Assistant Secretary
Dobbs, Leslie N.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title Assistant Secretary
Commander, Jennifer L.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title VP
Render, Stephen J.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title VP
Shah, Mitesh B.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title Director
Burton, C. Wes, Jr.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title VP, Treasurer and Assistant Secretary
Burton, C. Wes, Jr.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title VP
May, Jeffrey S.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title VP
Perkins, Jerry F., Jr.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title Director
Pigg, Randy L.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title VP
Goodsell, Brent P.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title COO
Pruitt, Ronnie A.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title Vice President and Assistant Secretary
Suarez, Norma
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title Chairman
Bass, Stanley G.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title VP
Wright, Shelley R.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title VP
Pace, Brian G.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title VP
Polomsky, James T.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title Assistant Treasurer
McRae, Andy F.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title Vice President and Assistant Secretary
Dunegan, Daniel A.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Annual Reports
Report Year | Filed Date |
2022 | 03/28/2022 |
2023 | 04/20/2023 |
2024 | 04/26/2024 |
Document Images