Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MCCARTHY BUILDING COMPANIES, INC.

Filing Information
846040 43-0399290 05/20/1980 MO ACTIVE NAME CHANGE AMENDMENT 03/23/2000 NONE
Principal Address
6225 N 24th St
Suite 125
Phoenix, AZ 85016

Changed: 03/11/2024
Mailing Address
6225 N 24th St
Suite 125
Phoenix, AZ 85016

Changed: 03/11/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS ST
TALLAHASSEE, FL 32301

Name Changed: 04/03/2014

Address Changed: 04/03/2014
Officer/Director Detail Name & Address

Title Secretary, VP, Chief Legal Officer

LAWSON, MATTHEW Jens
20401 SW Birch St
Newport Beach, CA 92660

Title Director

Newman, Kristine Marie
6225 N 24th St
Suite 125
Phoenix, AZ 85016

Title President, Director, CEO

Sedey, Raymond J, Jr.
3400 N Central Expressway
Suite 500
Richardson, TX 75080

Title Treasurer, VP

Dillon, Danel J
6225 N 24th St
Suite 125
Phoenix, AZ 85016

Title Director

Wittkop, Scott T
6225 N 24th St
Suite 125
Phoenix, AZ 85016

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 03/30/2023
2024 03/11/2024

Document Images
03/11/2024 -- ANNUAL REPORT View image in PDF format
03/30/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
02/07/2020 -- ANNUAL REPORT View image in PDF format
01/09/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- Reg. Agent Change View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
07/31/2007 -- Reg. Agent Change View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
01/19/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
01/07/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
03/22/2002 -- ANNUAL REPORT View image in PDF format
03/16/2001 -- ANNUAL REPORT View image in PDF format
04/20/2000 -- ANNUAL REPORT View image in PDF format
03/23/2000 -- Name Change View image in PDF format
02/08/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- 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
04/28/1995 -- ANNUAL REPORT View image in PDF format