Detail by Entity Name

Foreign Profit Corporation

LEXISNEXIS RISK SOLUTIONS INC.

Filing Information
833817 58-1276168 02/12/1975 GA ACTIVE NAME CHANGE AMENDMENT 01/07/2010 NONE
Principal Address
1000 ALDERMAN DR.
ALPHARETTA, GA 30005

Changed: 03/26/2009
Mailing Address
1105 North Market St
Suite 501-RELX
Wilmington, DE 19801

Changed: 01/22/2019
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 11/05/2008

Address Changed: 11/05/2008
Officer/Director Detail Name & Address

Title PD

Kelsey, Mark
1000 ALDERMAN DR.
ALPHARETTA, GA 30005

Title Asst. Secretary, VP

SIMONTON, RENEE
1105 NORTH MARKET ST
WILMINGTON, DE 19801

Title Secretary

Saida, Eric
1000 ALDERMAN DR
ALPHARETTA, GA 30005

Title Asst. Treasurer, VP

Horgan, Mary Ann
1105 North Market St
Suite 501
Wilmngton, DE 19801

Title Director

Thompson, Kenneth
9443 Springboro
Miamisburg, OH 45342

Title VP

Frommer, Creighton
1000 ALDERMAN DR.
ALPHARETTA, GA 30005

Title Executive Vice President

Madison, William
1000 ALDERMAN DR.
ALPHARETTA, GA 30005

Annual Reports
Report YearFiled Date
2024 01/21/2024
2024 02/16/2024
2024 05/21/2024

Document Images
05/21/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2024 -- ANNUAL REPORT View image in PDF format
02/11/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2021 -- ANNUAL REPORT View image in PDF format
04/01/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2020 -- ANNUAL REPORT View image in PDF format
01/22/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
03/08/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- Name Change View image in PDF format
03/26/2009 -- ANNUAL REPORT View image in PDF format
11/05/2008 -- Reg. Agent Change View image in PDF format
05/21/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
06/24/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
06/09/2000 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
07/24/1998 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
08/23/1997 -- NAME CHANGE View image in PDF format
04/23/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
04/25/1995 -- ANNUAL REPORT View image in PDF format