Detail by Officer/Registered Agent Name

Foreign Profit Corporation

FRAMATOME INC.

Filing Information
F01000001225 54-1536465 03/05/2001 DE ACTIVE NAME CHANGE AMENDMENT 02/07/2018 NONE
Principal Address
3315 Old Forest Road
OF28
Lynchburg, VA 24501

Changed: 04/12/2018
Mailing Address
3315 OLD FOREST ROAD
LEGAL - OF 28
LYNCHBURG, VA 24501

Changed: 01/27/2006
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 02/26/2007

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title President & Director

MIGNOGNA, GARY M
3315 OLD FOREST ROAD
LYNCHBURG, VA 24501

Title Secretary

HILL, MICHAEL R
3315 OLD FOREST ROAD
OF28
LYNCHBURG, VA 24501

Title CFO & Director

WILLIAMS, KATHERINE C
3315 OLD FOREST ROAD
LYNCHBURG, VA 24501

Title ASSISTANT SECRETARY

Lobb, Steven
3315 Old Forest Road
OF28
Lynchburg, VA 24501

Title CHAIRMAN

LELIEVRE, FREDERIC
1 PLACE JEAN MILLIER
TOUR AREVA
COURBEVOIE 92400 FR

Title DIRECTOR

HILL, MICHAEL R
3315 OLD FOREST ROAD
OF28
LYNCHBURG, VA 24501

Title DIRECTOR

CORNAND, CATHERINE
1 PLACE JEAN MILLIER
TOUR AREVA
COURBEVOIE 92400 FR

Title DIRECTOR

GAIFFE, LIONEL
1 PLACE JEAN MILLIER
TOUR AREVA
COURBEVOIE 92400 FR

Title PEO

Kim, Dong
155 Mill Ridge Road
LYNCHBURG, VA 24502

Title Treasurer

Wallace, Darlene B
3315 Old Forest Road
Lynchburg, VA 24501

Annual Reports
Report YearFiled Date
2021 02/16/2021
2022 04/04/2022
2023 02/13/2023

Document Images
02/13/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
02/16/2021 -- ANNUAL REPORT View image in PDF format
01/08/2020 -- ANNUAL REPORT View image in PDF format
01/31/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
02/07/2018 -- Name Change View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
03/16/2016 -- ANNUAL REPORT View image in PDF format
02/11/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
03/17/2014 -- Name Change View image in PDF format
02/19/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
01/31/2011 -- ANNUAL REPORT View image in PDF format
03/26/2010 -- ANNUAL REPORT View image in PDF format
02/25/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
10/16/2007 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- Reg. Agent Change View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
12/06/2006 -- ANNUAL REPORT View image in PDF format
11/14/2006 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- Name Change View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
01/06/2005 -- ANNUAL REPORT View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
10/28/2003 -- REINSTATEMENT View image in PDF format
03/22/2002 -- ANNUAL REPORT View image in PDF format
03/05/2001 -- Foreign Profit View image in PDF format