Detail by Officer/Registered Agent Name
Foreign Profit Corporation
VISION GOVERNMENT SOLUTIONS, INC.
Filing Information
F09000000616
04-2867314
02/16/2009
MA
ACTIVE
NAME CHANGE AMENDMENT
05/24/2011
NONE
Principal Address
Changed: 01/16/2019
1 Cabot Road
Suite 100
Hudson, MA 01749
Suite 100
Hudson, MA 01749
Changed: 01/16/2019
Mailing Address
Changed: 01/16/2019
1 Cabot Road
Suite 100
Hudson, MA 01749
Suite 100
Hudson, MA 01749
Changed: 01/16/2019
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 06/02/2009
Address Changed: 06/02/2009
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 06/02/2009
Address Changed: 06/02/2009
Officer/Director Detail
Name & Address
Title President, CEO, Director
Smith , Paul
Title ASSISTANT CLERK, Director
KLEINER , ALEX
Title Director
BEYER, ALISON
Title CFO, Treasurer, CLERK
BASILE, DIANE
Title COO
CADLE, KATRYNA
Title Director
CARPENTER, STEVE
Title President, CEO, Director
Smith , Paul
1 Cabot Road
Suite 100
Hudson, MA 01749
Suite 100
Hudson, MA 01749
Title ASSISTANT CLERK, Director
KLEINER , ALEX
1 Cabot Road
Suite 100
Hudson, MA 01749
Suite 100
Hudson, MA 01749
Title Director
BEYER, ALISON
1 Cabot Road
Suite 100
Hudson, MA 01749
Suite 100
Hudson, MA 01749
Title CFO, Treasurer, CLERK
BASILE, DIANE
1 Cabot Road
Suite 100
Hudson, MA 01749
Suite 100
Hudson, MA 01749
Title COO
CADLE, KATRYNA
1 Cabot Road
Suite 100
Hudson, MA 01749
Suite 100
Hudson, MA 01749
Title Director
CARPENTER, STEVE
1 Cabot Road
Suite 100
Hudson, MA 01749
Suite 100
Hudson, MA 01749
Annual Reports
Report Year | Filed Date |
2022 | 04/04/2022 |
2023 | 01/05/2023 |
2024 | 01/30/2024 |
Document Images