Detail by Officer/Registered Agent Name

Foreign Profit Corporation

VULCAN LANDS, INC.

Filing Information
P22746 63-0970027 01/26/1989 NJ ACTIVE
Principal Address
1200 Urban Center Drive
Birmingham, AL 35242

Changed: 04/26/2024
Mailing Address
1200 Urban Center Drive
Birmingham, AL 35242

Changed: 04/26/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/12/2020

Address Changed: 02/12/2020
Officer/Director Detail Name & Address

Title Assistant Secretary

Partin, Joyce K.
1200 Urban Center Drive
Birmingham, AL 35242

Title VP

Clement, David P.
1200 Urban Center Drive
Birmingham, AL 35242

Title Vice President and Assistant Secretary

Thurston, Mark T.
1200 Urban Center Drive
Birmingham, AL 35242

Title Vice President and Assistant Secretary

Linton, Michael F.
1200 Urban Center Drive
Birmingham, AL 35242

Title Director

Sinor, Lindsay L.
1200 Urban Center Drive
Birmingham, AL 35242

Title Vice President and Assistant Secretary

Forsyth, D. Lamar
1200 Urban Center Drive
Birmingham, AL 35242

Title Vice President and Assistant Secretary

Reardon, Mark F.
1200 Urban Center Drive
Birmingham, AL 35242

Title Vice President and Assistant Secretary

Jones, Erick R.
1200 Urban Center Drive
Birmingham, AL 35242

Title President

Sinor, Lindsay L.
1200 Urban Center Drive
Birmingham, AL 35242

Title Secretary

Todd, C. Samuel
1200 Urban Center Drive
Birmingham, AL 35242

Title Senior Vice President and Chief Financial Officer

Carlisle, Mary Andrews
1200 Urban Center Drive
Birmingham, AL 35242

Title Vice President and Assistant Secretary

Dobbs, Leslie N.
1200 Urban Center Drive
Birmingham, AL 35242

Title Assistant Secretary

Commander, Jennifer L.
1200 Urban Center Drive
Birmingham, AL 35242

Title VP

Render, Stephen J.
1200 Urban Center Drive
Birmingham, AL 35242

Title VP

Shah, Mitesh B.
1200 Urban Center Drive
Birmingham, AL 35242

Title Director

Burton, C. Wes, Jr.
1200 Urban Center Drive
Birmingham, AL 35242

Title VP, Treasurer and Assistant Secretary

Burton, C. Wes, Jr.
1200 Urban Center Drive
Birmingham, AL 35242

Title VP

May, Jeffrey S.
1200 Urban Center Drive
Birmingham, AL 35242

Title VP

Perkins, Jerry F., Jr.
1200 Urban Center Drive
Birmingham, AL 35242

Title Director

Pigg, Randy L.
1200 Urban Center Drive
Birmingham, AL 35242

Title VP

Goodsell, Brent P.
1200 Urban Center Drive
Birmingham, AL 35242

Title COO

Pruitt, Ronnie A.
1200 Urban Center Drive
Birmingham, AL 35242

Title Vice President and Assistant Secretary

Suarez, Norma
1200 Urban Center Drive
Birmingham, AL 35242

Title Chairman

Bass, Stanley G.
1200 Urban Center Drive
Birmingham, AL 35242

Title VP

Wright, Shelley R.
1200 Urban Center Drive
Birmingham, AL 35242

Title VP

Pace, Brian G.
1200 Urban Center Drive
Birmingham, AL 35242

Title VP

Polomsky, James T.
1200 Urban Center Drive
Birmingham, AL 35242

Title Assistant Treasurer

McRae, Andy F.
1200 Urban Center Drive
Birmingham, AL 35242

Title Vice President and Assistant Secretary

Dunegan, Daniel A.
1200 Urban Center Drive
Birmingham, AL 35242

Annual Reports
Report YearFiled Date
2022 03/28/2022
2023 04/20/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/09/2020 -- ANNUAL REPORT View image in PDF format
02/12/2020 -- Reg. Agent Change View image in PDF format
03/14/2019 -- ANNUAL REPORT View image in PDF format
03/14/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
02/19/2008 -- ANNUAL REPORT View image in PDF format
03/28/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
01/25/2005 -- ANNUAL REPORT View image in PDF format
07/06/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
04/03/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
07/31/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- 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
05/01/1995 -- ANNUAL REPORT View image in PDF format