Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MICKEY TRUCK BODIES, INC.

Filing Information
F94000001364 56-0512881 03/17/1994 NC ACTIVE REINSTATEMENT 07/02/2024
Principal Address
1305 TRINITY AVENUE
HIGH POINT, NC 27260

Changed: 04/27/1995
Mailing Address
P.O. BOX 2044
HIGH POINT, NC 27261
Registered Agent Name & Address MANUEL, BADELY R
601 NW 24TH CT
OCALA, FL 34475

Name Changed: 07/02/2024

Address Changed: 03/27/1996
Officer/Director Detail Name & Address

Title Chairman

SINK, H. DEAN
PO BOX 2044
HIGH POINT, NC 27261

Title Assitant Secretary

McAdoo, Anthony Shawn
1305 TRINITY AVE
HIGH POINT, NC 27260

Title CFO

Fisher, Greg
1305 Trinity Avenue
High Point, NC 27261

Title CEO

Sink, Matthew
1305 Trinity Avenue
High Point, NC 27261

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 07/02/2024
2024 07/02/2024

Document Images
07/02/2024 -- REINSTATEMENT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
03/09/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
06/13/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
03/31/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
03/30/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
03/05/2013 -- ANNUAL REPORT View image in PDF format
03/01/2012 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
07/24/2008 -- ANNUAL REPORT View image in PDF format
03/16/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
08/30/2004 -- Reg. Agent Change View image in PDF format
07/02/2004 -- ANNUAL REPORT View image in PDF format
07/25/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
06/12/2000 -- Name Change View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
04/21/1998 -- ANNUAL REPORT View image in PDF format
04/16/1997 -- ANNUAL REPORT View image in PDF format
03/27/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format