Detail by Entity Name

Foreign Profit Corporation

ORICA USA INC.

Filing Information
F96000004109 75-2661387 08/12/1996 DE ACTIVE NAME CHANGE AMENDMENT 04/05/2000 NONE
Principal Address
9155 E. Nichols Ave
Suite 400
Centennial, CO 80112

Changed: 04/19/2024
Mailing Address
33101 East Quincy Avenue
Watkins, CO 80137

Changed: 01/04/2019
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 04/20/2011

Address Changed: 04/20/2011
Officer/Director Detail Name & Address

Title President, Director

CROUGH, JAMES
9155 E. Nichols Ave
Suite 400
Centennial, CO 80112

Title Secretary

Harsh, Tereasa
9155 E. Nichols Ave
Suite 400
Centennial, CO 80112

Title Treasurer, Director

Newcombe, Andrew
9155 E. Nichols Ave
Suite 400
Centennial, CO 80112

Title VP

HOOTS, KENT
9155 E. Nichols Ave
Suite 400
Centennial, CO 80112

Annual Reports
Report YearFiled Date
2022 04/23/2022
2023 04/17/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/23/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
01/31/2020 -- ANNUAL REPORT View image in PDF format
01/04/2019 -- ANNUAL REPORT View image in PDF format
01/29/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
08/14/2001 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- Reg. Agent Change View image in PDF format
06/08/2000 -- ANNUAL REPORT View image in PDF format
04/05/2000 -- Name Change View image in PDF format
06/01/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
05/23/1997 -- ANNUAL REPORT View image in PDF format
08/12/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format