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
Changed: 04/04/2024
100 Valvoline Way
Lexington, KY 40509
Lexington, KY 40509
Changed: 04/04/2024
Mailing Address
Changed: 04/04/2024
100 Valvoline Way
Lexington, KY 40509
Lexington, KY 40509
Changed: 04/04/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 03/30/2009
Address Changed: 03/30/2009
C/O C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD
PLANTATION, FL 33324-2525
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.
Title Secretary
Bowling, Alexis E.
Title Assistant Secretary - Tax
Hagan, Clayton T.
Title Director
Worsham, Adam
Title Director
Bowling, Alexis E.
Title VP
Worsham, Adam
Title VP
Malicote, Jeff
Title VP
Denny, Jordan M.
Title Treasurer
Denny, Jordan M.
Title Director
Denny, Jordan M.
Title Assistant Secretary
Lofwall, Ian C.
Title President
Flees, Lori A.
100 Valvoline Way
Lexington, KY 40509
Lexington, KY 40509
Title Secretary
Bowling, Alexis E.
100 Valvoline Way
Lexington, KY 40509
Lexington, KY 40509
Title Assistant Secretary - Tax
Hagan, Clayton T.
100 Valvoline Way
Lexington, KY 40509
Lexington, KY 40509
Title Director
Worsham, Adam
100 Valvoline Way
Lexington, KY 40509
Lexington, KY 40509
Title Director
Bowling, Alexis E.
100 Valvoline Way
Lexington, KY 40509
Lexington, KY 40509
Title VP
Worsham, Adam
100 Valvoline Way
Lexington, KY 40509
Lexington, KY 40509
Title VP
Malicote, Jeff
100 Valvoline Way
Lexington, KY 40509
Lexington, KY 40509
Title VP
Denny, Jordan M.
100 Valvoline Way
Lexington, KY 40509
Lexington, KY 40509
Title Treasurer
Denny, Jordan M.
100 Valvoline Way
Lexington, KY 40509
Lexington, KY 40509
Title Director
Denny, Jordan M.
100 Valvoline Way
Lexington, KY 40509
Lexington, KY 40509
Title Assistant Secretary
Lofwall, Ian C.
100 Valvoline Way
Lexington, KY 40509
Lexington, KY 40509
Annual Reports
Report Year | Filed Date |
2022 | 04/11/2022 |
2023 | 02/27/2023 |
2024 | 04/04/2024 |
Document Images