Detail by Entity Name
Foreign Profit Corporation
OLDCASTLE BUILDING PRODUCTS, INC.
Filing Information
F06000004232
20-4771303
06/19/2006
DE
ACTIVE
NAME CHANGE AMENDMENT
05/09/2011
NONE
Principal Address
Changed: 04/16/2019
900 Ashwood Parkway
Suite 600
Atlanta, GA 30338
Suite 600
Atlanta, GA 30338
Changed: 04/16/2019
Mailing Address
Changed: 04/16/2019
900 Ashwood Parkway
Suite 600
Atlanta, GA 30338
Suite 600
Atlanta, GA 30338
Changed: 04/16/2019
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 02/01/2013
Address Changed: 02/01/2013
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 02/01/2013
Address Changed: 02/01/2013
Officer/Director Detail
Name & Address
Title Asst. Secretary
TOOLAN, DAVID M
Title Director
JACKSON, JASON
Title President
CREECH, NATHAN
Title Director, Secretary, Treasurer
VALENTINE, PAUL R
Title Director
ORTMAN, TIM
Title Asst. Secretary
TOOLAN, DAVID M
900 Ashwood Parkway
Suite 600
Atlanta, GA 30338
Suite 600
Atlanta, GA 30338
Title Director
JACKSON, JASON
7000 CENTRAL PARKWAY
SUITE 800
ATLANTA, GA 30328
SUITE 800
ATLANTA, GA 30328
Title President
CREECH, NATHAN
5005 LBJ FREEWAY
SUITE 1050
DALLAS, TX 75244
SUITE 1050
DALLAS, TX 75244
Title Director, Secretary, Treasurer
VALENTINE, PAUL R
900 Ashwood Parkway
Suite 600
Atlanta, GA 30338
Suite 600
Atlanta, GA 30338
Title Director
ORTMAN, TIM
900 Ashwood Parkway
Suite 600
Atlanta, GA 30338
Suite 600
Atlanta, GA 30338
Annual Reports
Report Year | Filed Date |
2022 | 04/22/2022 |
2023 | 04/19/2023 |
2024 | 04/30/2024 |
Document Images