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
Changed: 03/11/2024
6225 N 24th St
Suite 125
Phoenix, AZ 85016
Suite 125
Phoenix, AZ 85016
Changed: 03/11/2024
Mailing Address
Changed: 03/11/2024
6225 N 24th St
Suite 125
Phoenix, AZ 85016
Suite 125
Phoenix, AZ 85016
Changed: 03/11/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 04/03/2014
Address Changed: 04/03/2014
1201 HAYS ST
TALLAHASSEE, FL 32301
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
Title Director
Newman, Kristine Marie
Title President, Director, CEO
Sedey, Raymond J, Jr.
Title Treasurer, VP
Dillon, Danel J
Title Director
Wittkop, Scott T
Title Secretary, VP, Chief Legal Officer
LAWSON, MATTHEW Jens
20401 SW Birch St
Newport Beach, CA 92660
Newport Beach, CA 92660
Title Director
Newman, Kristine Marie
6225 N 24th St
Suite 125
Phoenix, AZ 85016
Suite 125
Phoenix, AZ 85016
Title President, Director, CEO
Sedey, Raymond J, Jr.
3400 N Central Expressway
Suite 500
Richardson, TX 75080
Suite 500
Richardson, TX 75080
Title Treasurer, VP
Dillon, Danel J
6225 N 24th St
Suite 125
Phoenix, AZ 85016
Suite 125
Phoenix, AZ 85016
Title Director
Wittkop, Scott T
6225 N 24th St
Suite 125
Phoenix, AZ 85016
Suite 125
Phoenix, AZ 85016
Annual Reports
Report Year | Filed Date |
2022 | 04/22/2022 |
2023 | 03/30/2023 |
2024 | 03/11/2024 |
Document Images