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
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084

Changed: 04/24/2021
Mailing Address
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084

Changed: 04/24/2021
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
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.
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084

Title Secretary, VP

Apolinsky, Craig D.
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084

Title President, Director, CEO

Turner, John C., Jr.
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084

Title Assistant Secretary, VP

Scully, Kathryn E.
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084

Title Sr. VP

Thurmond, Chuck
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084

Title VP

Harpalani, Ajay
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084

Title Asst. Secretary

McKenna, Andrew
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084

Title Sr. Vice President

Little, Darryl
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084

Title Sr. Vice President

Taylor, Don
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084

Title Director, VP, COO

Hendren, George T.
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084

Title Sr. Vice President

Nail, John
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084

Title Sr. Vice President, Chief Human Resources Officer

Dobbs, Leigh
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084

Title Sr. Vice President

Hester, Matthew
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084

Title Sr. Vice President

Brown, Michael
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084

Title Sr. Vice President

Anderson, Mike C.
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084

Title Asst. Treasurer

Janke, Robert M.
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084

Title VP

DuMay, Thomas
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084

Title Sr. Vice President

Sapp, Tony
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084

Title VP, Chief Accounting Officer, Treasurer

Bell, William Forrest
100 Crescent Centre Parkway
Suite 800
Tucker, GA 30084

Annual Reports
Report YearFiled Date
2022 03/25/2022
2023 02/25/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
05/11/2023 -- Reg. Agent Change View image in PDF format
02/25/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
03/04/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/11/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
01/09/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
02/17/2005 -- ANNUAL REPORT View image in PDF format
01/15/2004 -- ANNUAL REPORT View image in PDF format
03/07/2003 -- ANNUAL REPORT View image in PDF format
01/15/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- Reg. Agent Change View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
01/25/1999 -- Foreign Profit View image in PDF format