Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ENSAFE INC.

Filing Information
F93000002316 58-1402235 05/18/1993 TN ACTIVE NAME CHANGE AMENDMENT 05/27/1997 NONE
Principal Address
5724 SUMMER TREES DR.
MEMPHIS, TN 38134
Mailing Address
5724 SUMMER TREES DR.
MEMPHIS, TN 38134
Registered Agent Name & Address McInturff, Frank
EnSafe Inc.
7775 Baymeadows Way, Suite 105
Jacksonville, FL 32256

Name Changed: 11/22/2023

Address Changed: 11/22/2023
Officer/Director Detail Name & Address

Title Chairman Emeritus

COOP, PHILLIP G
5724 SUMMER TREES DR.
MEMPHIS, TN 38134

Title Chairman of the Board

WOOD, MICHAEL A
5724 SUMMER TREES DR.
MEMPHIS, TN 38134

Title DVP

STODDARD, PAUL V
5724 SUMMER TREES DR.
MEMPHIS, TN

Title DV

GRAY-DAVIS, GINNY L
308 North Peters Road
Knoxville, TN 37922

Title VP, Director

Palmer, Michael D
308 North Peters Road
Knoxville, TN 37922

Title President

Bradford, Donald
5724 SUMMER TREES DR.
MEMPHIS, TN 38134

Title VP, Director

Roberson, Bry
220 Athens Way
Suite 410
Nashville, TN 37228

Title VP, Director

Derry, Brian
6512 Dogwood View Pkwy
Suite B
Jackson, MS 39213

Title VP, Director

James, Jeff
4545 Fuller Drive
Irving, TX 75038

Title VP, Director

McInturff, Frank, IV
7775 Baymeadows Way
Jacksonville, FL 32256

Title VP

Morello, Bridget
12402 N. 56th Street
Tampa, FL 33617

Title Director

Neuhaus, Randy EnSafe
5724 Summer Trees Drive
MEMPHIS, TN 38134

Title Director

Fisher, Trudy A.
5724 SUMMER TREES DRIVE
Memphis, TN 38134

Annual Reports
Report YearFiled Date
2023 02/27/2023
2023 11/22/2023
2024 03/07/2024

Document Images
03/07/2024 -- ANNUAL REPORT View image in PDF format
11/22/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
02/17/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
03/19/2018 -- ANNUAL REPORT View image in PDF format
02/07/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
02/19/2013 -- ANNUAL REPORT View image in PDF format
03/14/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
03/11/2010 -- ANNUAL REPORT View image in PDF format
12/18/2009 -- Reg. Agent Change View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
10/02/2007 -- Reg. Agent Change View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
03/10/2004 -- ANNUAL REPORT View image in PDF format
02/11/2003 -- ANNUAL REPORT View image in PDF format
11/04/2002 -- ANNUAL REPORT View image in PDF format
02/27/2001 -- ANNUAL REPORT View image in PDF format
01/29/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
07/31/1998 -- Reg. Agent Change View image in PDF format
06/01/1998 -- ANNUAL REPORT View image in PDF format
05/27/1997 -- NAME CHANGE View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
02/20/1996 -- ANNUAL REPORT View image in PDF format
07/17/1995 -- ANNUAL REPORT View image in PDF format