Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BATSON-COOK COMPANY

Filing Information
804828 58-0156270 11/16/1937 GA ACTIVE AMENDMENT 12/07/2017 NONE
Principal Address
817 FOURTH AVE
WEST POINT, GA 31833

Changed: 01/19/2000
Mailing Address
2859 Paces Ferry Rd SE
Suite 200
Atlanta, GA 30339

Changed: 01/03/2023
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/30/1992

Address Changed: 06/30/1992
Officer/Director Detail Name & Address

Title D, CEO, P

Hall, Robert R
2859 Paces Ferry Road, SE
Suite 200
ATLANTA, GA 30339

Title CFO

Krall, Jeffrey
2859 Paces Ferry Road, SE
Suite 200
Atlanta, GA 30339

Title VP, Asst. Secretary

Glover, J. L., Jr.
3400 Overton Park Drive
Suite 100
Atlanta, GA 30339

Title Asst. Controller

Hula, Zack K
2859 Paces Ferry Rd SE
Suite 200
Atlanta, GA 30339

Title Director

Ohashi, Noriaki
3550 Lenox Road, NE
Suite 1850
Atlanta, GA 30326

Title Director

Norihama, Katsushi
3550 Lenox Road, NE
Suite 1850
Suite 1850
Atlanta, GA 30326

Title Director

Uchida, Michiya
3550 Lenox Road, NE
Suite 1850
Atlanta, GA 30326

Title COO

APPLETON, KEVIN
2859 Paces Ferry Road, SE
Suite 200
ATLANTA, GA 30339

Title Director

Stiner, Jeff
3490 Piedmont Road
Suite 900
Atlanta, GA 30305

Title Secretary

Black, Nancy
2859 Paces Ferry Road, SE
Suite 200
Atlanta, GA 30339

Title VP

Westmoreland, Allen
2859 Paces Ferry Road, SE, Suite 200
Atlanta, GA 30339

Annual Reports
Report YearFiled Date
2022 02/24/2022
2023 01/03/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
01/03/2023 -- ANNUAL REPORT View image in PDF format
02/24/2022 -- ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
02/20/2019 -- ANNUAL REPORT View image in PDF format
01/08/2018 -- ANNUAL REPORT View image in PDF format
12/07/2017 -- Amendment View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
05/02/2011 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/09/2009 -- ANNUAL REPORT View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
02/13/2007 -- ANNUAL REPORT View image in PDF format
03/30/2006 -- ANNUAL REPORT View image in PDF format
02/09/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
01/09/2003 -- ANNUAL REPORT View image in PDF format
03/11/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
01/15/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
04/08/1996 -- ANNUAL REPORT View image in PDF format
04/25/1995 -- ANNUAL REPORT View image in PDF format