Detail by Officer/Registered Agent Name

Foreign Profit Corporation

RISING PHOENIX HOLDINGS CORPORATION

Filing Information
F08000003694 74-2367164 08/21/2008 DE ACTIVE NAME CHANGE AMENDMENT 09/26/2018 NONE
Principal Address
126 BUSINESS PARK DRIVE
UTICA, NY 13502
Mailing Address
126 BUSINESS PARK DRIVE
UTICA, NY 13502
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 03/25/2015

Address Changed: 03/25/2015
Officer/Director Detail Name & Address

Title Chairman

LUCURELL, ROBERT J.
4300 36th Ave W.
SEATTLE, WA 98199

Title Director, EVP

KAHN, NEIL
3903 Naylors Lane
BALTIMORE, MD 21208

Title Exec Chairman

CUCCARO, RONALD A
126 BUSINESS PARK DRIVE
UTICA, NY 13502

Title President, Director, CFO

SURACE, STEPHEN T.
126 BUSINESS PARK DRIVE
UTICA, NY 13502

Title VP, Asst. Secretary, Asst. Treasurer

Suppa, Maria E
126 BUSINESS PARK DRIVE
UTICA, NY 13502

Title Director, EVP

Jansen, ARthur
922 W Greens Road
Suite 100
Houston, TX 77067

Title Secretary, Treasurer

Winchell, Bruce
1000 Second Ave
Suite 3000
Seattle, WA 98104-1061

Title CEO, Director

Craig, Daniel
675 N. Washington Street
Suite 400
Alexandria, VA 22314

Title Incorporator

Miller, David
126 BUSINESS PARK DRIVE
UTICA, NY 13502

Title Director, EVP

Lucurell, Drew
126 BUSINESS PARK DRIVE
UTICA, NY 13502

Title Director, EVP

Scott, Gordon
126 BUSINESS PARK DRIVE
UTICA, NY 13502

Title Director, EVP

Beneke, James R.
1717 West 6th Street
Suite 220
Austin, TX 78703

Title Director, EVP

Blumkin, Matt
126 BUSINESS PARK DRIVE
UTICA, NY 13502

Title Director, EVP

Levin, Robert
25800 NW Highway
#885
Southfield, MI 48075

Title Director, EVP

DeLuise, Scott
126 BUSINESS PARK DRIVE
UTICA, NY 13502

Title Independent Director

Kirk, Judd
3509 E St Andrews Way
Seattle, WA 98112

Annual Reports
Report YearFiled Date
2022 04/14/2022
2023 04/17/2023
2024 03/06/2024