Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ELDECO, INC.
Cross Reference Name
EL DE CO., INC.
Filing Information
834025
57-0547558
03/19/1975
SC
ACTIVE
DROPPING DBA
06/09/2017
NONE
Principal Address
Changed: 03/06/2023
118 Matrix Parkway
Piedmont, SC 29673
Piedmont, SC 29673
Changed: 03/06/2023
Mailing Address
Changed: 03/06/2023
118 Matrix Parkway
Piedmont, SC 29673
Piedmont, SC 29673
Changed: 03/06/2023
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 05/16/2023
Address Changed: 05/16/2023
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 05/16/2023
Address Changed: 05/16/2023
Officer/Director Detail
Name & Address
Title CEO
MCKINNEY, ALLEN
Title CFO
REYNOLDS, STEVE
Title President
Langhals, Joel
Title VP, Secretary, Sole Director
Howell, Laura
Title VP, Asst. Treasurer
Farris, Byran
Title VP, Asst. Treasurer
Burgess, Jay
Title VP
Busby, Leland
Title VP
Chapman, Mike
Title VP, Asst. Secretary
George, William
Title CEO
MCKINNEY, ALLEN
118 Matrix Parkway
Piedmont, SC 29673
Piedmont, SC 29673
Title CFO
REYNOLDS, STEVE
118 Matrix Parkway
Piedmont, SC 29673
Piedmont, SC 29673
Title President
Langhals, Joel
118 Matrix Parkway
Piedmont, SC 29673
Piedmont, SC 29673
Title VP, Secretary, Sole Director
Howell, Laura
675 Bering Drive
Suite 400
Houston, TX 77057
Suite 400
Houston, TX 77057
Title VP, Asst. Treasurer
Farris, Byran
675 Bering Dr
Suite 400
Houston, TX 77057
Suite 400
Houston, TX 77057
Title VP, Asst. Treasurer
Burgess, Jay
675 Bering Dr
Suite 400
Houston, TX 77057
Suite 400
Houston, TX 77057
Title VP
Busby, Leland
118 Matrix Parkway
Piedmont, SC 29673
Piedmont, SC 29673
Title VP
Chapman, Mike
118 Matrix Parkway
Piedmont, SC 29673
Piedmont, SC 29673
Title VP, Asst. Secretary
George, William
675 Bering Dr
Suite 400
Houston, TX 77057
Suite 400
Houston, TX 77057
Annual Reports
Report Year | Filed Date |
2023 | 03/06/2023 |
2024 | 04/19/2024 |
2024 | 04/21/2024 |
Document Images