Detail by Officer/Registered Agent Name
Foreign Profit Corporation
WORLDPAY PAYMENTS, INC.
Filing Information
F03000005314
36-4402639
10/24/2003
DE
INACTIVE
WITHDRAWAL
07/27/2020
NONE
Principal Address
Changed: 04/23/2020
8500 Governors Hill Drive
Cincinnati, OH 45249
Cincinnati, OH 45249
Changed: 04/23/2020
Mailing Address
Changed: 07/27/2020
8500 GOVERNORS HILL DRIVE
ATTN: LEGAL DEPT.
CINCINNATI, OH 45249
ATTN: LEGAL DEPT.
CINCINNATI, OH 45249
Changed: 07/27/2020
Registered Agent Name & Address
NONE
Registered Agent Revoked: 07/27/2020
Registered Agent Revoked: 07/27/2020
Officer/Director Detail
Name & Address
Title President
Norcross, Gary A.
Title CFO
Woodall, James W.
Title Treasurer
Daughtrey, Virginia A.
Title Secretary
Keller, Charles H.
Title Director
Mayo, Marc M.
Title Director
Vasileff, Ann M.
Title President
Norcross, Gary A.
8500 Governors Hill Drive
Cincinnati, OH 45249
Cincinnati, OH 45249
Title CFO
Woodall, James W.
8500 Governors Hill Drive
Cincinnati, OH 45249
Cincinnati, OH 45249
Title Treasurer
Daughtrey, Virginia A.
8500 Governors Hill Drive
Cincinnati, OH 45249
Cincinnati, OH 45249
Title Secretary
Keller, Charles H.
8500 Governors Hill Drive
Cincinnati, OH 45249
Cincinnati, OH 45249
Title Director
Mayo, Marc M.
8500 Governors Hill Drive
Cincinnati, OH 45249
Cincinnati, OH 45249
Title Director
Vasileff, Ann M.
8500 Governors Hill Drive
Cincinnati, OH 45249
Cincinnati, OH 45249
Annual Reports
Report Year | Filed Date |
2018 | 04/19/2018 |
2019 | 04/24/2019 |
2020 | 04/23/2020 |
Document Images