Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CRC INSURANCE SERVICES, INC.

Filing Information
F95000003975 63-0834817 08/16/1995 AL INACTIVE WITHDRAWAL 02/27/2023 NONE
Principal Address
1 METROPLEX DRIVE
SUITE 400
BIRMINGHAM, AL 35209-6893

Changed: 04/29/2021
Mailing Address
C/O HASANA STANBERRY, TRUIST
214 N. TRYON ST
CHARLOTTE, NC 28202-1078

Changed: 02/27/2023
Registered Agent Name & Address NONE
Registered Agent Revoked: 02/27/2023
Officer/Director Detail Name & Address

Title PRESIDENT

KESSLER, NEIL
1 METROPLEX DRIVE
SUITE 400
BIRMINGHAM, AL 35209-6893

Title CFO

ROUSSE, AMY S.
1 METROPLEX DRIVE
SUITE 400
BIRMINGHAM, AL 35209-6893

Title SECRETARY

STRINGER, TAMMY J.
1 METROPLEX DRIVE
SUITE 400
BIRMINGHAM, AL 35209-6893

Title DIRECTOR

HOHMANN, KARYN Z.
1 METROPLEX DRIVE
SUITE 400
BIRMINGHAM, AL 35209-6893

Title DIRECTOR

HOWARD, JOHN M.
1 METROPLEX DRIVE
SUITE 400
BIRMINGHAM, AL 35209-6893

Title DIRECTOR

OBENAUER, S. DAVISON
1 METROPLEX DRIVE
SUITE 400
BIRMINGHAM, AL 35209-6893

Annual Reports
Report YearFiled Date
2020 05/24/2020
2021 04/29/2021
2022 04/19/2022

Document Images
02/27/2023 -- Withdrawal View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
03/04/2021 -- Reg. Agent Change View image in PDF format
05/24/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
04/16/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/13/2013 -- ANNUAL REPORT View image in PDF format
04/14/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
04/04/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
03/14/2007 -- ANNUAL REPORT View image in PDF format
04/30/2006 -- ANNUAL REPORT View image in PDF format
06/20/2005 -- Reg. Agent Change View image in PDF format
04/29/2005 -- Reg. Agent Change View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
03/18/2004 -- Name Change View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
02/17/2002 -- ANNUAL REPORT View image in PDF format
02/03/2001 -- ANNUAL REPORT View image in PDF format
10/16/2000 -- REINSTATEMENT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
05/21/1997 -- ANNUAL REPORT View image in PDF format
08/08/1996 -- ANNUAL REPORT View image in PDF format
08/16/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format