Detail by Officer/Registered Agent Name
Foreign Profit Corporation
A-SON'S CONSTRUCTION, INC.
Filing Information
F10000003433
35-2128972
07/29/2010
IN
INACTIVE
REVOKED FOR REGISTERED AGENT
08/03/2018
NONE
Principal Address
Changed: 03/31/2017
3100 S Tillotson
Muncie, IN 47302
Muncie, IN 47302
Changed: 03/31/2017
Mailing Address
Changed: 03/31/2017
3100 S Tillotson
Muncie, IN 47302
Muncie, IN 47302
Changed: 03/31/2017
Registered Agent Name & Address
C T CORPORATION SYSTEM
Registered Agent Resigned: 03/23/2018
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Registered Agent Resigned: 03/23/2018
Officer/Director Detail
Name & Address
Title President
Thompson, Carolyn
Title CHAIRMAN OF THE BOARD
Thompson, Milan
Title SECRETARY/TREASURER
Thompson, Milan
Title CFO
Harton, ERic
Title CEO
Vannatter, Nathan
Title President
Thompson, Carolyn
3100 S Tillotson Ave Muncie
Muncie, IN 47302
Muncie, IN 47302
Title CHAIRMAN OF THE BOARD
Thompson, Milan
3100 S Tillotson Ave Muncie
Muncie, IN 47302
Muncie, IN 47302
Title SECRETARY/TREASURER
Thompson, Milan
3100 S Tillotson Ave Muncie
Muncie, IN 47302
Muncie, IN 47302
Title CFO
Harton, ERic
3100 S Tillotson Ave Muncie
Muncie, IN 47302
Muncie, IN 47302
Title CEO
Vannatter, Nathan
3100 S Tillotson Ave Muncie
Muncie, IN 47302
Muncie, IN 47302
Annual Reports
Report Year | Filed Date |
2015 | 04/16/2015 |
2016 | 03/29/2016 |
2017 | 03/31/2017 |
Document Images