Detail by Entity Name

Foreign Profit Corporation

ADVANTAGE TECHNICAL RESOURCING, INC.

Filing Information
F01000006647 04-3376944 12/31/2001 MA ACTIVE NAME CHANGE AMENDMENT 05/04/2010 NONE
Principal Address
191 Rosa Parks St.
10th Floor
Cincinnati, OH 45202

Changed: 03/29/2024
Mailing Address
191 Rosa Parks St.
10th Floor
Cincinnati, OH 45202

Changed: 03/29/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 01/20/2023

Address Changed: 01/20/2023
Officer/Director Detail Name & Address

Title Assistant Treasurer

Davis, Clara
191 Rosa Parks St.
10th Floor
Cincinnati, OH 45202

Title Director

Lane, Stacey
191 Rosa Parks St.
10th Floor
Cincinnati, OH 45202

Title President

Lane, Stacey
191 Rosa Parks St.
10th Floor
Cincinnati, OH 45202

Title Chief Human Resource Officer

Perry, Suzanne
191 Rosa Parks St.
10th Floor
Cincinnati, OH 45202

Title Secretary

Perry, Suzanne
191 Rosa Parks St.
10th Floor
Cincinnati, OH 45202

Title Director

Simeur, Tom
191 Rosa Parks St.
10th Floor
Cincinnati, OH 45202

Title Treasurer

Simeur, Tom
191 Rosa Parks St.
10th Floor
Cincinnati, OH 45202

Annual Reports
Report YearFiled Date
2022 03/07/2022
2023 03/07/2023
2024 03/29/2024

Document Images
03/29/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
01/20/2023 -- Reg. Agent Change View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
05/07/2021 -- ANNUAL REPORT View image in PDF format
03/16/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
06/13/2018 -- Reg. Agent Change View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
01/27/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
01/26/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
05/04/2010 -- Name Change View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
10/29/2007 -- ANNUAL REPORT View image in PDF format
06/04/2007 -- Reg. Agent Change View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
03/20/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
12/31/2001 -- Foreign Profit View image in PDF format