Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CAYCE COMPANY, INC.
Filing Information
F03000005872
57-0365841
11/17/2003
SC
ACTIVE
Principal Address
2710 S. IRBY ST.
FLORENCE, SC 29505
FLORENCE, SC 29505
Mailing Address
Changed: 07/20/2005
PO DRAWER 3639
FLORENCE, SC 29502
FLORENCE, SC 29502
Changed: 07/20/2005
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title P
SMITH, M. ERNEST
Title EVP
MCELVEEN, ROBERT FJR
Title VP
DOUGLAS, RONALD W
Title VP
SMITH, CHARLES T
Title ST
BROWN, LYNN H
Title VP
WOLFE, ROBERT G
Title VP
MCKENZIE, ROBERT WAYNE
Title VP
GENOBLE, CAROLINE
Title P
SMITH, M. ERNEST
2710 S. IRBY ST.
FLORENCE, SC 29505
FLORENCE, SC 29505
Title EVP
MCELVEEN, ROBERT FJR
2710 S. IRBY ST.
FLORENCE, SC 29505
FLORENCE, SC 29505
Title VP
DOUGLAS, RONALD W
2710 S. IRBY ST.
FLORENCE, SC 29505
FLORENCE, SC 29505
Title VP
SMITH, CHARLES T
2710 S. IRBY ST.
FLORENCE, SC 29505
FLORENCE, SC 29505
Title ST
BROWN, LYNN H
2710 S. IRBY ST.
FLORENCE, SC 29505
FLORENCE, SC 29505
Title VP
WOLFE, ROBERT G
2710 S. IRBY ST.
FLORENCE, SC 29505
FLORENCE, SC 29505
Title VP
MCKENZIE, ROBERT WAYNE
3608 UNION SCHOOL ROAD
COWARD, SC 29530
COWARD, SC 29530
Title VP
GENOBLE, CAROLINE
621 FAIRWAY DR
FLORENCE, SC 29501
FLORENCE, SC 29501
Annual Reports
Report Year | Filed Date |
2022 | 01/31/2022 |
2023 | 01/10/2023 |
2024 | 02/08/2024 |
Document Images