Detail by Officer/Registered Agent Name
Foreign Profit Corporation
GYPSUM MANAGEMENT & SUPPLY, INC.
Filing Information
F99000000456
48-0788686
01/25/1999
GA
ACTIVE
Principal Address
Changed: 04/24/2021
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084
Suite 800
Tucker, GA 30084
Changed: 04/24/2021
Mailing Address
Changed: 04/24/2021
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084
Suite 800
Tucker, GA 30084
Changed: 04/24/2021
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 05/11/2023
Address Changed: 05/11/2023
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 05/11/2023
Address Changed: 05/11/2023
Officer/Director Detail
Name & Address
Title Director, VP, CFO
Deakin, Scott M.
Title Secretary, VP
Apolinsky, Craig D.
Title President, Director, CEO
Turner, John C., Jr.
Title Assistant Secretary, VP
Scully, Kathryn E.
Title Sr. VP
Thurmond, Chuck
Title VP
Harpalani, Ajay
Title Asst. Secretary
McKenna, Andrew
Title Sr. Vice President
Little, Darryl
Title Sr. Vice President
Taylor, Don
Title Director, VP, COO
Hendren, George T.
Title Sr. Vice President
Nail, John
Title Sr. Vice President, Chief Human Resources Officer
Dobbs, Leigh
Title Sr. Vice President
Hester, Matthew
Title Sr. Vice President
Brown, Michael
Title Sr. Vice President
Anderson, Mike C.
Title Asst. Treasurer
Janke, Robert M.
Title VP
DuMay, Thomas
Title Sr. Vice President
Sapp, Tony
Title VP, Chief Accounting Officer, Treasurer
Bell, William Forrest
Title Director, VP, CFO
Deakin, Scott M.
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084
Suite 800
Tucker, GA 30084
Title Secretary, VP
Apolinsky, Craig D.
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084
Suite 800
Tucker, GA 30084
Title President, Director, CEO
Turner, John C., Jr.
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084
Suite 800
Tucker, GA 30084
Title Assistant Secretary, VP
Scully, Kathryn E.
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084
Suite 800
Tucker, GA 30084
Title Sr. VP
Thurmond, Chuck
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084
Suite 800
Tucker, GA 30084
Title VP
Harpalani, Ajay
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084
Suite 800
Tucker, GA 30084
Title Asst. Secretary
McKenna, Andrew
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084
Suite 800
Tucker, GA 30084
Title Sr. Vice President
Little, Darryl
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084
Suite 800
Tucker, GA 30084
Title Sr. Vice President
Taylor, Don
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084
Suite 800
Tucker, GA 30084
Title Director, VP, COO
Hendren, George T.
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084
Suite 800
Tucker, GA 30084
Title Sr. Vice President
Nail, John
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084
Suite 800
Tucker, GA 30084
Title Sr. Vice President, Chief Human Resources Officer
Dobbs, Leigh
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084
Suite 800
Tucker, GA 30084
Title Sr. Vice President
Hester, Matthew
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084
Suite 800
Tucker, GA 30084
Title Sr. Vice President
Brown, Michael
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084
Suite 800
Tucker, GA 30084
Title Sr. Vice President
Anderson, Mike C.
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084
Suite 800
Tucker, GA 30084
Title Asst. Treasurer
Janke, Robert M.
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084
Suite 800
Tucker, GA 30084
Title VP
DuMay, Thomas
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084
Suite 800
Tucker, GA 30084
Title Sr. Vice President
Sapp, Tony
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084
Suite 800
Tucker, GA 30084
Title VP, Chief Accounting Officer, Treasurer
Bell, William Forrest
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084
Suite 800
Tucker, GA 30084
Annual Reports
Report Year | Filed Date |
2022 | 03/25/2022 |
2023 | 02/25/2023 |
2024 | 04/22/2024 |
Document Images