Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ANCHOR SIGN INCORPORATED

Filing Information
F96000000936 57-0933824 02/23/1996 SC ACTIVE REINSTATEMENT 11/21/2002
Principal Address
2200 DISCHER ST.
CHARLESTON, SC 29405
Mailing Address
P.O. BOX 22737
CHARLESTON, SC 29413

Changed: 08/08/2005
Registered Agent Name & Address BUSINESS FILINGS INCORPORATED
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 10/09/2008

Address Changed: 06/10/2015
Officer/Director Detail Name & Address

Title President

CHEVES, JR, HENRY M
2200 DISCHER ST.
CHARLESTON, SC 29405

Title VP

Jackson, David W
2200 DISCHER STREET
CHARLESTON, SC 29405

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/27/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
03/25/2021 -- ANNUAL REPORT View image in PDF format
05/05/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
10/09/2008 -- Reg. Agent Change View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
07/27/2006 -- ANNUAL REPORT View image in PDF format
08/08/2005 -- ANNUAL REPORT View image in PDF format
07/14/2004 -- ANNUAL REPORT View image in PDF format
09/11/2003 -- ANNUAL REPORT View image in PDF format
11/21/2002 -- REINSTATEMENT View image in PDF format
10/19/2001 -- REINSTATEMENT View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
02/12/1999 -- ANNUAL REPORT View image in PDF format
06/25/1998 -- Name Change View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
06/11/1997 -- ANNUAL REPORT View image in PDF format
02/23/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format