Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ANDRITZ INC.

Filing Information
843777 14-1438713 07/11/1979 GA ACTIVE CORPORATE MERGER 12/13/2017 12/31/2017
Principal Address
5405 Windward Parkway
Suite 100W
Alpharetta, GA 30004-3894

Changed: 02/12/2024
Mailing Address
5405 Windward Parkway
Suite 100W
Alpharetta, GA 30004-3894

Changed: 02/12/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 09/26/2011

Address Changed: 02/12/2024
Officer/Director Detail Name & Address

Title Director

Schoenbeck, Joachim
Stattegger Strasse 18
Graz 8045 AT

Title Director

Nettesheim, Heinz Norbert
Eibesbrunnergasse 20
Vienna 1120 AT

Title Secretary

Kennedy, Phillip B
14101 Capital Blvd
Youngsville, NC 27596

Title Treasurer

Suray, Donald J
14101 Capital Boulevard
Youngsville, NC 27596

Title Director

Lacovelli, Domenico
5405 Windward Parkway
Suite 100W
Alpharetta, GA 30004-3894

Title President, Director

LaCruz Clua, Robert de
5405 Windward Parkway
Suite 100W
Alpharetta, GA 30004-3894

Title Director

Heinisser, Dietmar
Waagner-Biro-Platz 1
Raaba 8074 AT

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 03/13/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
03/13/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
04/21/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
12/13/2017 -- Merger View image in PDF format
04/29/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- Amendment View image in PDF format
06/10/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
09/26/2011 -- Reg. Agent Change View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
08/24/2005 -- ANNUAL REPORT View image in PDF format
07/27/2005 -- ANNUAL REPORT View image in PDF format
06/01/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
07/28/2002 -- ANNUAL REPORT View image in PDF format
01/14/2002 -- Name Change View image in PDF format
09/10/2001 -- ANNUAL REPORT View image in PDF format
06/23/2000 -- Name Change View image in PDF format
01/28/2000 -- ANNUAL REPORT View image in PDF format
08/03/1999 -- ANNUAL REPORT View image in PDF format
03/03/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
05/28/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format