Detail by Entity Name

Foreign Profit Corporation

CANNON COCHRAN MANAGEMENT SERVICES, INC.

Filing Information
F95000005465 37-1057804 11/06/1995 DE ACTIVE REINSTATEMENT 11/20/2003
Principal Address
2 EAST MAIN STREET
TOWNE CENTRE BLDG
DANVILLE, IL 61832

Changed: 11/20/2003
Mailing Address
3510 NORTH CAUSEWAY BLVD
SUITE 400
METAIRIE, LA 70002

Changed: 07/14/2015
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/26/1996

Address Changed: 03/26/1996
Officer/Director Detail Name & Address

Title CEO

THOMAS, GEORGE B
2 East Main Street
Suite 208
Danville, IL 61832

Title COOD

GOLDEN, RODNEY J
2 East Main Street
Suite 208
DANVILLE, IL 61832

Title CFOD

KLUTH, JOHN EII
2 East Main Street
Suite 208
Danville, IL 61832

Title VPD

BRECHTEL, SHELDON FJR
3510 North Causeway Blvd.
Suite 400
Metairie, LA 70002

Title VPD

ARMATIS, JERRY R
3510 North Causeway Blvd.
Suite 400
Metairie, LA 70002

Annual Reports
Report YearFiled Date
2022 01/03/2022
2023 01/25/2023
2024 01/06/2024

Document Images
01/06/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
01/03/2022 -- ANNUAL REPORT View image in PDF format
01/05/2021 -- ANNUAL REPORT View image in PDF format
01/02/2020 -- ANNUAL REPORT View image in PDF format
01/02/2019 -- ANNUAL REPORT View image in PDF format
01/03/2018 -- ANNUAL REPORT View image in PDF format
01/04/2017 -- ANNUAL REPORT View image in PDF format
07/05/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/03/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/20/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
03/09/2007 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
01/14/2005 -- ANNUAL REPORT View image in PDF format
06/01/2004 -- ANNUAL REPORT View image in PDF format
02/12/2004 -- ANNUAL REPORT View image in PDF format
11/20/2003 -- REINSTATEMENT View image in PDF format
02/19/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
03/30/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
03/26/1996 -- ANNUAL REPORT View image in PDF format
11/06/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format