Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GOODWYN MILLS & CAWOOD, INC.

Filing Information
F02000002609 63-0906620 05/21/2002 AL ACTIVE REINSTATEMENT 12/22/2004
Principal Address
2660 EASTCHASE LANE
SUITE 200
MONTGOMERY, AL 36117

Changed: 01/19/2006
Mailing Address
PO BOX 242128
MONTGOMERY, AL 36124

Changed: 03/22/2005
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 09/29/2016

Address Changed: 09/29/2016
Officer/Director Detail Name & Address

Title VP

CLAYTON, KIRKLAND E
316 Magnolia Avenue
Fairhope, AL 36532

Title Chief Operations Officer

THACKSTON, GALEN
PO BOX 242128
MONTGOMERY, AL 36124

Title CEO

BREWER, JEFFREY
PO BOX 242128
MONTGOMERY, AL 36124

Title VP

Butler, Sara
1819 Main St
Suite 608
Sarasota, FL 34236

Title Exec VP

Mehaffey, Jonathan
7 Town Center Drive
Suite 201
Huntsville, AL 35806

Title Executive Vice President

Laird, Kevin
101 East Washington Street
Suite 320
Greenville, SC 29601

Title VP

Lynn, Freddie, Jr.
2660 EASTCHASE LANE
SUITE 200
MONTGOMERY, AL 36117

Title Exec VP

Engel, Christopher
2701 First Avenue South
Suite 100
Birmingham, AL 35233

Title VP

Keeshen, Michael
101 East Washington Street
Suite 320
Greenville, SC 29601

Title Executive Vice President, Geotech

Kevin Wales
2701 First Avenue Soute
100
Birmingham, AL 35233

Title Executive Vice President, Landscape

John Bricken
2660 EASTCHASE LANE
SUITE 200
MONTGOMERY, AL 36117

Title Executive Vice President, Electrical

John Averrett
2660 EASTCHASE LANE
SUITE 200
MONTGOMERY, AL 36117

Title VP

Mario Galloway
2660 EASTCHASE LANE
SUITE 200
MONTGOMERY, AL 36117

Title CFO

Amanda Davis
2660 EASTCHASE LANE
SUITE 200
MONTGOMERY, AL 36117

Title Regional VP

Gary Owen
2701 First Avenue South
100
Birmingham, AL 35233

Title VP

Walker, Jim
11 North Water Street
Suite 15250
Mobile, AL 36602

Title Regional VP

Walters, Lee
11 North Water Street
Suite 15250
Mobile, AL 36602

Title VP

Jernigan, Gerald Steven
720 Bayfront Pkwy Suite 200
Pensacola, FL 32502

Title VP

Hunt, Kristen
2660 EASTCHASE LANE
SUITE 200
MONTGOMERY, AL 36117

Title VP

Carey, Brian
2701 1st Ave South Suite 100
Birmingham, AL 35233

Title Regional VP

Teel, Jim
6120 Powers Ferr Road NW Suite 350
Atlanta, GA 30339

Title VP

Gray, Robert
2701 1st Ave South Suite 100
Birmingham, AL 35033

Title VP

Alby, Steve
2701 1st Ave South Suite 100
Birmingham, AL 35233

Title Regional VP

Campbell, Cedric
2660 EASTCHASE LANE
SUITE 200
MONTGOMERY, AL 36117

Title VP

Crook, Wheeler
2660 EASTCHASE LANE
SUITE 200
MONTGOMERY, AL 36117

Title Executive VP

Robert, Kemp
2701 1st Ave South Suite 100
Birmigham, AL 35233

Title Executive VP

Hale, Russ
6120 Powers Ferry Road NW Suite 350
Atlanta, GA 30339

Title VP

Bassett, Tracy
2660 EASTCHASE LANE
SUITE 200
MONTGOMERY, AL 36117

Title VP

Pathak, Arden
2660 EASTCHASE LANE
SUITE 200
MONTGOMERY, AL 36117

Title VP

Perry, Randy
3310 West End Avenue, Suite 420
Nashville, TN 37203

Title VP

Warren, Marc
1219 Wayne Street
Columbia, SC 29201

Title VP

Ramsey, Robert
2547 Lafayette Plaza Drive Suite E
Albany, GA 31707

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/21/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
01/21/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
02/08/2021 -- ANNUAL REPORT View image in PDF format
01/29/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
10/14/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
09/29/2016 -- Reg. Agent Change View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
02/14/2014 -- ANNUAL REPORT View image in PDF format
02/15/2013 -- ANNUAL REPORT View image in PDF format
09/10/2012 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/27/2011 -- ANNUAL REPORT View image in PDF format
02/11/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
02/21/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
01/19/2006 -- ANNUAL REPORT View image in PDF format
03/22/2005 -- ANNUAL REPORT View image in PDF format
12/22/2004 -- REINSTATEMENT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
06/19/2002 -- Amendment View image in PDF format
05/21/2002 -- Foreign Profit View image in PDF format