Detail by Officer/Registered Agent Name

Foreign Profit Corporation

VALVOLINE INSTANT OIL CHANGE FRANCHISING, INC.

Filing Information
P25745 61-1143350 08/22/1989 DE ACTIVE
Principal Address
100 Valvoline Way
Lexington, KY 40509

Changed: 04/04/2024
Mailing Address
100 Valvoline Way
Lexington, KY 40509

Changed: 04/04/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
C/O C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD
PLANTATION, FL 33324-2525

Name Changed: 03/30/2009

Address Changed: 03/30/2009
Officer/Director Detail Name & Address

Title President

Flees, Lori A.
100 Valvoline Way
Lexington, KY 40509

Title Secretary

Bowling, Alexis E.
100 Valvoline Way
Lexington, KY 40509

Title Assistant Secretary - Tax

Hagan, Clayton T.
100 Valvoline Way
Lexington, KY 40509

Title Director

Worsham, Adam
100 Valvoline Way
Lexington, KY 40509

Title Director

Bowling, Alexis E.
100 Valvoline Way
Lexington, KY 40509

Title VP

Worsham, Adam
100 Valvoline Way
Lexington, KY 40509

Title VP

Malicote, Jeff
100 Valvoline Way
Lexington, KY 40509

Title VP

Denny, Jordan M.
100 Valvoline Way
Lexington, KY 40509

Title Treasurer

Denny, Jordan M.
100 Valvoline Way
Lexington, KY 40509

Title Director

Denny, Jordan M.
100 Valvoline Way
Lexington, KY 40509

Title Assistant Secretary

Lofwall, Ian C.
100 Valvoline Way
Lexington, KY 40509

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 02/27/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
03/05/2013 -- ANNUAL REPORT View image in PDF format
03/12/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
01/14/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- Reg. Agent Change View image in PDF format
02/10/2009 -- ANNUAL REPORT View image in PDF format
02/15/2008 -- ANNUAL REPORT View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
01/16/2006 -- ANNUAL REPORT View image in PDF format
11/30/2005 -- Reg. Agent Change View image in PDF format
05/05/2005 -- Reg. Agent Change View image in PDF format
01/07/2005 -- ANNUAL REPORT View image in PDF format
01/21/2004 -- ANNUAL REPORT View image in PDF format
03/06/2003 -- ANNUAL REPORT View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
02/26/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
03/12/1996 -- ANNUAL REPORT View image in PDF format
03/29/1995 -- ANNUAL REPORT View image in PDF format