Detail by Officer/Registered Agent Name
Foreign Profit Corporation
INMAR, INC.
Filing Information
F08000003874
56-1269300
09/03/2008
NC
ACTIVE
Principal Address
Changed: 05/09/2022
1 W 4th St Ste 500
WINSTON-SALEM, NC 27101
WINSTON-SALEM, NC 27101
Changed: 05/09/2022
Mailing Address
Changed: 05/09/2022
1 W 4th St Ste 500
WINSTON-SALEM, NC 27101
WINSTON-SALEM, NC 27101
Changed: 05/09/2022
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 09/13/2023
Address Changed: 09/13/2023
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 09/13/2023
Address Changed: 09/13/2023
Officer/Director Detail
Name & Address
Title CEO, President
BAIRD, SPENCER
Title EVP
Kerr, Greg
Title CFO, Treasurer, EVP
SCHMIDT, RICHARD W
Title Secretary, EVP, General Counsel
Jorgenson, Frederick R
Title Deputy General Counsel, Asst. Secretary, VP
Austin, J Andrew
Title VP, Asst. Treasurer
Lemmons, Michele
Title CEO, President
BAIRD, SPENCER
1 W 4th St Ste 500
WINSTON-SALEM, NC 27101
WINSTON-SALEM, NC 27101
Title EVP
Kerr, Greg
1 W 4th St Ste 500
WINSTON-SALEM, NC 27101
WINSTON-SALEM, NC 27101
Title CFO, Treasurer, EVP
SCHMIDT, RICHARD W
1 W 4th St Ste 500
WINSTON-SALEM, NC 27101
WINSTON-SALEM, NC 27101
Title Secretary, EVP, General Counsel
Jorgenson, Frederick R
1 W 4th St Ste 500
WINSTON-SALEM, NC 27101
WINSTON-SALEM, NC 27101
Title Deputy General Counsel, Asst. Secretary, VP
Austin, J Andrew
1 W 4th St Ste 500
WINSTON-SALEM, NC 27101
WINSTON-SALEM, NC 27101
Title VP, Asst. Treasurer
Lemmons, Michele
1 W 4th St Ste 500
WINSTON-SALEM, NC 27101
WINSTON-SALEM, NC 27101
Annual Reports
Report Year | Filed Date |
2021 | 04/26/2021 |
2022 | 05/09/2022 |
2023 | 05/01/2023 |
Document Images