Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ARBORGEN INC.
Filing Information
F10000004164
58-2521259
09/16/2010
DE
ACTIVE
Principal Address
Changed: 01/25/2012
2011 BROADBANK COURT
RIDGEVILLE, SC 29472
RIDGEVILLE, SC 29472
Changed: 01/25/2012
Mailing Address
Changed: 03/28/2013
2011 BROADBANK COURT
RIDGEVILLE, SC 29472
RIDGEVILLE, SC 29472
Changed: 03/28/2013
Registered Agent Name & Address
Sullivan, Jon
Name Changed: 01/28/2022
Address Changed: 01/28/2022
4189 Bellamy Bridge Road
Marianna, FL 32446
Marianna, FL 32446
Name Changed: 01/28/2022
Address Changed: 01/28/2022
Officer/Director Detail
Name & Address
Title President
Birch, Justin H
Title Chairman
Knott, Dave, Jr.
Title Director
Avery, Thomas
Title Director
Horton, Ozey
Title Director
Smart, Paul
Title Director
Adams, George
Title VP
Parker, Kathy
Title Secretary
Justin, H Birch
Title President
Birch, Justin H
2011 BROADBANK COURT
RIDGEVILLE, SC 29472
RIDGEVILLE, SC 29472
Title Chairman
Knott, Dave, Jr.
2011 BROADBANK COURT
RIDGEVILLE, SC 29472
RIDGEVILLE, SC 29472
Title Director
Avery, Thomas
2011 BROADBANK COURT
RIDGEVILLE, SC 29472
RIDGEVILLE, SC 29472
Title Director
Horton, Ozey
2011 Broadbank Court
Ridgeville, SC 29472
Ridgeville, SC 29472
Title Director
Smart, Paul
2011 Broadbank Ct
Ridgeville, SC 29472
Ridgeville, SC 29472
Title Director
Adams, George
2011 Broadbank Ct
Ridgeville, SC 29472
Ridgeville, SC 29472
Title VP
Parker, Kathy
2011 BROADBANK COURT
RIDGEVILLE, SC 29472
RIDGEVILLE, SC 29472
Title Secretary
Justin, H Birch
2011 Broadbank Court
Ridgeville, SC 29472
Ridgeville, SC 29472
Annual Reports
Report Year | Filed Date |
2022 | 01/28/2022 |
2023 | 01/31/2023 |
2024 | 02/23/2024 |
Document Images