Detail by Officer/Registered Agent Name
Foreign Profit Corporation
NICOLON CORPORATION
Filing Information
P33810
57-0603223
04/29/1991
GA
ACTIVE
CORPORATE MERGER
12/31/1992
NONE
Principal Address
Changed: 04/23/2003
365 SOUTH HOLLAND DRIVE
PENDERGRASS, GA 30567
PENDERGRASS, GA 30567
Changed: 04/23/2003
Mailing Address
Changed: 03/20/2001
365 SOUTH HOLLAND DRIVE
PENDERGRASS, GA 30567
PENDERGRASS, GA 30567
Changed: 03/20/2001
Registered Agent Name & Address
COGENCY GLOBAL INC.
Name Changed: 05/02/2024
Address Changed: 05/02/2024
115 NORTH CALHOUN ST
SUITE 4
TALLAHASSEE, FL 32301
SUITE 4
TALLAHASSEE, FL 32301
Name Changed: 05/02/2024
Address Changed: 05/02/2024
Officer/Director Detail
Name & Address
Title Director
VANGELUWE, JEAN-LOUIS
Title Director
HENDERSON, JOHN M
Title Treasurer
MCELHANNON, JONATHAN
Title Director
BRADY, BRAD
Title President
HENDERSON, JOHN M
Title VP
GUEST, KEN
Title Secretary
BRADY, BRAD
Title Director
VANGELUWE, JEAN-LOUIS
365 SOUTH HOLLAND DRIVE
PENDERGRASS, GA 30567
PENDERGRASS, GA 30567
Title Director
HENDERSON, JOHN M
365 SOUTH HOLLAND DRIVE
PENDERGRASS, GA 30567
PENDERGRASS, GA 30567
Title Treasurer
MCELHANNON, JONATHAN
365 SOUTH HOLLAND DRIVE
PENDERGRASS, GA 30567
PENDERGRASS, GA 30567
Title Director
BRADY, BRAD
365 SOUTH HOLLAND DRIVE
PENDERGRASS, GA 30567
PENDERGRASS, GA 30567
Title President
HENDERSON, JOHN M
365 SOUTH HOLLLAND DRIVE
PENDERGRASS, GA 30567
PENDERGRASS, GA 30567
Title VP
GUEST, KEN
365 SOUTH HOLLAND DRIVE
PENDERGRASS, GA 30567
PENDERGRASS, GA 30567
Title Secretary
BRADY, BRAD
365 SOUTH HOLLAND DRIVE
PENDERGRASS, GA 30567
PENDERGRASS, GA 30567
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 04/26/2023 |
2024 | 04/08/2024 |
Document Images