Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ATC GROUP SERVICES INC.

Filing Information
F93000004179 46-0399408 09/14/1993 DE INACTIVE WITHDRAWAL 01/07/2016 NONE
Principal Address
600 WEST CUMMINGS PARK
SUITE 5450
WOBURN, MA 01801

Changed: 02/19/2013
Mailing Address
221 RUE DE JEAN, SUITE 200
LAFAYETTE, LA 70508

Changed: 01/07/2016
Registered Agent Name & Address NONE
Registered Agent Revoked: 01/07/2016
Officer/Director Detail Name & Address

Title PCEO

TOUPS, ROBERT C
221 RUE DE JEAN, SUITE 200
LAFAYETTE, LA 70508

Title T

GRILLO, PAUL J
221 RUE DE JEAN
SUITE 200`
LAFAYETTE, LA 70508

Title SVP

BECK, DONALD W
4380 ROUND LAKE RD., WEST
ARDEN HILLS, MN 55112

Title SVP

PAHOLAK, DAVID M
46555 HUMBOLDT DRIVE, SUITE 100
NOVI, MI 48377

Title ASSISTANT SECRETARY

PANAGUA, ALEXIS E
9955 NW 116 Way
Suite 1
Miami, FL 33178

Title SVP

AGADONI, ALAN C
5602 THOMPSON CTR. CT, #405
TAMPA, FL 33634

Title ASSISTANT SECRETARY

FOTI, ASHLEY L
600 WEST CUMMINGS PARK
SUITE 5450
WOBURN, MA 01801

Title Secretary, General Counsel

Roberts, William J
10004 Park Meadows Dr
Suite 300
Lone Tree, CO 80124

Title Asst. Secretary

Pearson, Michael
515 St Pauls Terrace
Fortitude Valley, QLD 4006 AU

Annual Reports
Report YearFiled Date
2013 02/19/2013
2014 01/28/2014
2015 01/22/2015