Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ARBOR PEO, INC.
Filing Information
F08000001730
26-2423152
04/15/2008
DE
INACTIVE
WITHDRAWAL
04/03/2024
NONE
Principal Address
Changed: 02/14/2019
805 N. Whittington Parkway
Suite 400
Louisville, KY 40222
Suite 400
Louisville, KY 40222
Changed: 02/14/2019
Mailing Address
Changed: 04/03/2024
805 N. WHITTINGTON PKWY
SUITE 400
LOUISVILLE, KY 40222 UN
SUITE 400
LOUISVILLE, KY 40222 UN
Changed: 04/03/2024
Registered Agent Name & Address
NONE
Registered Agent Revoked: 04/03/2024
Registered Agent Revoked: 04/03/2024
Officer/Director Detail
Name & Address
Title President and Director
Douglass, Edward M.
Title Secretary
Reed, Steven S.
Title Treasurer
Mattingly, Jr., James F.
Title Director and Vice President
Williams, L. Bradley
Title VP, Director
Ganier, Nicole
Title VP, Director
Giordano, Debra L.
Title President and Director
Douglass, Edward M.
805 N. Whittington Parkway
Suite 400
Louisville, KY 40222
Suite 400
Louisville, KY 40222
Title Secretary
Reed, Steven S.
805 N. Whittington Parkway
Suite 400
Louisville, KY 40222
Suite 400
Louisville, KY 40222
Title Treasurer
Mattingly, Jr., James F.
805 N. Whittington Parkway
Suite 400
Louisville, KY 40222
Suite 400
Louisville, KY 40222
Title Director and Vice President
Williams, L. Bradley
805 N. Whittington Parkway
Suite 400
Louisville, KY 40222
Suite 400
Louisville, KY 40222
Title VP, Director
Ganier, Nicole
805 N. Whittington Parkway
Suite 400
Louisville, KY 40222
Suite 400
Louisville, KY 40222
Title VP, Director
Giordano, Debra L.
805 N. Whittington Parkway
Suite 400
Louisville, KY 40222
Suite 400
Louisville, KY 40222
Annual Reports
Report Year | Filed Date |
2021 | 04/27/2021 |
2022 | 04/22/2022 |
2023 | 04/24/2023 |
Document Images