Detail by Entity Name

Foreign Profit Corporation

LEXISNEXIS VITALCHEK NETWORK INC.

Filing Information
P36951 62-1365614 12/31/1991 TN ACTIVE NAME CHANGE AMENDMENT 01/06/2010 NONE
Principal Address
1000 ALDERMAN DRIVE,
ALPHARETTA, GA 30005

Changed: 01/05/2012
Mailing Address
1105 North Market St
Wilmington, DE 19801

Changed: 01/24/2016
Registered Agent Name & Address C T CORPORATION SYSTEM
C/O C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 01/26/2009

Address Changed: 01/26/2009
Officer/Director Detail Name & Address

Title DP

Kelsey, Mark
1000 ALDERMAN DRIVE,
ALPHARETTA, GA 30005

Title D

THOMPSON, KENNETH
9443 SPRINGBORO PIKE
MIAMISBURG, OH 45342

Title V, Secretary

SIMONTON, RENEE
1105 NORTH MARKET ST
WILMINGTON, DE 19801

Title VP

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

Title Treasurer

Perry, Suzanne
230 Park Ave
New York, NY 10169

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 02/11/2023
2024 01/21/2024

Document Images
01/21/2024 -- ANNUAL REPORT View image in PDF format
02/11/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
01/13/2021 -- ANNUAL REPORT View image in PDF format
01/09/2020 -- ANNUAL REPORT View image in PDF format
02/05/2019 -- 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
01/24/2016 -- 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
03/22/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- Name Change View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
01/26/2009 -- Reg. Agent Change View image in PDF format
05/21/2008 -- ANNUAL REPORT View image in PDF format
05/10/2007 -- 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
06/09/2003 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- Reg. Agent Change View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
04/23/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
03/23/1998 -- ANNUAL REPORT View image in PDF format
04/21/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
12/31/1991 -- FILINGS PRIOR TO 1995 View image in PDF format