Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ACCENTURE INC.
Filing Information
F11000003927
52-2330726
09/30/2011
DE
ACTIVE
Principal Address
Changed: 04/16/2024
500 W. Madison St.
Chicago, IL 60661
Chicago, IL 60661
Changed: 04/16/2024
Mailing Address
Changed: 04/16/2024
500 W. Madison St.
Attention: Claudia Anzur (Accenture)
Chicago, IL 60661
Attention: Claudia Anzur (Accenture)
Chicago, IL 60661
Changed: 04/16/2024
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK INC.
Name Changed: 04/16/2024
Address Changed: 03/25/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 04/16/2024
Address Changed: 03/25/2020
Officer/Director Detail
Name & Address
Title Assistant Secretary
Holmes, Aaron Bradford
Title President / Director
Finn, Daniel F.
Title Secretary
Goldman, Robert Francis
Title Treasurer
Kowles, Brian Joseph
Title Vice President / Director
Eppley, Dina K.
Title VP
Lebouef, Lance Marshall
Title VP
Awad, Sammy
Title Shareholder
plc, Accenture
Title Director
Goldman, Robert F.
Title Assistant Secretary
Holmes, Aaron Bradford
500 W. Madison St.
Chicago, IL 60661
Chicago, IL 60661
Title President / Director
Finn, Daniel F.
500 W. Madison St.
Chicago, IL 60661
Chicago, IL 60661
Title Secretary
Goldman, Robert Francis
500 W. Madison St.
Chicago, IL 60661
Chicago, IL 60661
Title Treasurer
Kowles, Brian Joseph
500 W. Madison St.
Chicago, IL 60661
Chicago, IL 60661
Title Vice President / Director
Eppley, Dina K.
500 W. Madison St.
Chicago, IL 60661
Chicago, IL 60661
Title VP
Lebouef, Lance Marshall
500 W. Madison St.
Chicago, IL 60661
Chicago, IL 60661
Title VP
Awad, Sammy
500 W. Madison St.
Chicago, IL 60661
Chicago, IL 60661
Title Shareholder
plc, Accenture
500 W. Madison St.
Chicago, IL 60661
Chicago, IL 60661
Title Director
Goldman, Robert F.
500 W. Madison St.
Chicago, IL 60661
Chicago, IL 60661
Annual Reports
Report Year | Filed Date |
2022 | 04/07/2022 |
2023 | 04/20/2023 |
2024 | 04/16/2024 |
Document Images