Detail by Entity Name

Foreign Profit Corporation

OLDCASTLE PAYROLL, INC.

Filing Information
846936 58-1401470 09/10/1980 DE ACTIVE NAME CHANGE AMENDMENT 05/12/2014 NONE
Principal Address
900 Ashwood Parkway
Suite 600
Atlanta, GA 30338

Changed: 04/18/2019
Mailing Address
900 Ashwood Parkway
Suite 600
Atlanta, GA 30338

Changed: 04/18/2019
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 02/01/2013

Address Changed: 02/01/2013
Officer/Director Detail Name & Address

Title President, Director

Lake, Randy
900 Ashwood Parkway
Suite 600
Atlanta, GA 30338

Title Asst. Secretary

Toolan, David M.
900 Ashwood Parkway
Suite 600
Atlanta, GA 30338

Title Treasurer, Director

Rothering, John
900 Ashwood Parkway
Suite 600
Atlanta, GA 30338

Title Director

George, Tim P
900 Ashwood Parkway
Suite 600
Atlanta, GA 30338

Annual Reports
Report YearFiled Date
2022 04/24/2022
2023 04/19/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/24/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
05/12/2014 -- Name Change View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
02/01/2013 -- Reg. Agent Change View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
09/14/2006 -- Reg. Agent Change View image in PDF format
01/03/2006 -- ANNUAL REPORT View image in PDF format
11/30/2005 -- Reg. Agent Change View image in PDF format
05/05/2005 -- Reg. Agent Change View image in PDF format
01/07/2005 -- ANNUAL REPORT View image in PDF format
01/21/2004 -- ANNUAL REPORT View image in PDF format
03/05/2003 -- ANNUAL REPORT View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
02/26/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
02/09/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format