Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CERNOSTICS, INC.

Filing Information
F16000003853 26-3438110 08/29/2016 DE ACTIVE
Principal Address
505 S Friendswood Dr
Suite 401
Friendswood, TX 77546

Changed: 09/22/2022
Mailing Address
505 S Friendswood Dr
Suite 401
Friendswood, TX 77546

Changed: 09/22/2022
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 07/08/2022

Address Changed: 07/08/2022
Officer/Director Detail Name & Address

Title President, Director

Maetzold, Derek J
505 S Friendswood Dr
Suite 401
Friendswood, TX 77546

Title Treasurer

Stokes, Frank
505 S Friendswood Dr
Suite 401
Friendswood, TX 77546

Title Director

Bradbury, Daniel
820 S Friendswood Dr
Suite 201
Friendswood, TX 77546

Title Director

Kabakoff, David
820 S Friendswood Dr
Suite 201
Friendswood, TX 77546

Title Director

Goldberg, Ellen
505 S Friendswood Dr
Suite 401
Friendswood, TX 77546

Title Director

Cook III, Joseph C.
820 S Friendswood Dr,
Suite 201
Friendswood, TX 77546

Title Director

Caple, Kimberlee
505 S Friendswood Dr
Suite 401
Friendswood, TX 77546

Title Director

Aspinall, Mara
820 S Friendswood Dr
Suite 201
Friendswood, TX 77546

Title Director

Harrison, Miles
505 S Friendswood Dr
Suite 401
Friendswood, TX 77546

Title Director

Olson, Tiffany
505 S Friendswood Dr
Suite 401
Friendswood, TX 77546

Title Director

Cole, G. Bradley
505 S Friendswood Dr
Suite 401
Friendswood, TX 77546

Annual Reports
Report YearFiled Date
2022 09/22/2022
2023 03/06/2023
2024 03/08/2024