Detail by Officer/Registered Agent Name

Foreign Profit Corporation

WOLVERTON AND ASSOCIATES, INC.

Filing Information
P39201 58-1856221 06/10/1992 GA ACTIVE
Principal Address
6745 SUGARLOAF PARKWAY
STE 100
DULUTH, GA 30097

Changed: 03/07/2005
Mailing Address
6745 SUGARLOAF PARKWAY
STE 100
DULUTH, GA 30097

Changed: 03/07/2005
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 05/04/2017

Address Changed: 05/04/2017
Officer/Director Detail Name & Address

Title President

WOLVERTON, JR, JERRY C
6745 SUGARLOAF PARKWAY
STE 100
DULUTH, GA 30097

Title Secretary, General Counsel

Platt, Michael
3 Winners Circle
Albany, NY 12205

Title COO

MACRINA, JOSEPH R
6745 SUGARLOAF PARKWAY
STE 100
DULUTH, GA 30097

Title Director

Stephenson, James
One Washington Mall
Suite 1500
Boston, MA 02108

Title Treasurer, CFO

Bernardo, Dom
575 Broadway
Albany, NY 12207

Title Assistant Secretary

Dames, Nikki
3 Winners Circle
Albany, NY 12205

Annual Reports
Report YearFiled Date
2021 03/24/2021
2022 03/22/2022
2023 03/20/2023

Document Images
03/20/2023 -- ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
03/24/2021 -- ANNUAL REPORT View image in PDF format
03/13/2020 -- ANNUAL REPORT View image in PDF format
03/27/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
01/30/2018 -- ANNUAL REPORT View image in PDF format
05/04/2017 -- Reg. Agent Change View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/18/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
01/12/2009 -- ANNUAL REPORT View image in PDF format
02/28/2008 -- ANNUAL REPORT View image in PDF format
03/07/2007 -- ANNUAL REPORT View image in PDF format
03/17/2006 -- ANNUAL REPORT View image in PDF format
05/31/2005 -- Reg. Agent Change View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
03/18/2004 -- ANNUAL REPORT View image in PDF format
02/27/2003 -- ANNUAL REPORT View image in PDF format
09/30/2002 -- ANNUAL REPORT View image in PDF format
03/20/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
03/18/1998 -- ANNUAL REPORT View image in PDF format
03/19/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
03/17/1995 -- ANNUAL REPORT View image in PDF format