Detail by Officer/Registered Agent Name

Foreign Profit Corporation

QUALIFIED CONTRACTORS, INC.

Filing Information
852827 56-1330938 05/11/1982 DE ACTIVE NAME CHANGE AMENDMENT 01/07/1991 NONE
Principal Address
11330 CLAY ROAD
HOUSTON, TX 77041

Changed: 01/11/2017
Mailing Address
191 Rosa Parks Street
Cincinnati, OH 45202

Changed: 04/23/2021
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 05/11/1992

Address Changed: 05/11/1992
Officer/Director Detail Name & Address

Title Director, President

Smith, Mordecai
4200 Wildwood Parkway
Atlanta, GA 30339

Title Treasurer

JOSEPH, COAKLEY
4200 Wildwood Parkway
Atlanta, GA 30339-8402

Title Secretary

SAFIER, RICHARD
4200 Wildwood Parkway
Atlanta, GA 30339

Title Asst. Secretary

BREYMEIER, LISA
191 Rosa Parks Street
Cincinnati, OH 45202

Annual Reports
Report YearFiled Date
2021 04/23/2021
2022 04/12/2022
2023 04/24/2023

Document Images
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/29/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
02/22/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
07/14/2009 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
11/03/2004 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
06/20/2001 -- ANNUAL REPORT View image in PDF format
06/28/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
04/30/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
04/25/1995 -- ANNUAL REPORT View image in PDF format