Detail by Entity Name

Foreign Profit Corporation

TRUIST LEASING CORP.

Filing Information
F97000005920 54-0904325 11/07/1997 GA ACTIVE NAME CHANGE AMENDMENT 09/03/2020 NONE
Principal Address
627 YORK ROAD
TOWSON, MD 21204

Changed: 01/26/2024
Mailing Address
627 YORK ROAD
TOWSON, MD 21204

Changed: 01/26/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 12/01/2016

Address Changed: 11/13/1998
Officer/Director Detail Name & Address

Title PRESIDENT

BADGER, GREGORY C.
627 YORK ROAD
TOWSON, MD 21204

Title SECRETARY

BUTLER, BRETT
627 YORK ROAD
TOWSON, MD 21204

Title TREASURER

LIEU, KATHY K.
627 YORK ROAD
TOWSON, MD 21204

Title ASSISTANT VICE PRESIDENT

MOHR, BARBARA
627 YORK ROAD
TOWSON, MD 21204

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/15/2023
2024 01/26/2024

Document Images
01/26/2024 -- ANNUAL REPORT View image in PDF format
04/15/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
09/03/2020 -- Name Change View image in PDF format
04/09/2020 -- ANNUAL REPORT View image in PDF format
03/01/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- Amendment View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
12/01/2016 -- REINSTATEMENT View image in PDF format
05/01/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
03/11/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
03/03/2010 -- ANNUAL REPORT View image in PDF format
03/26/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
05/11/2007 -- ANNUAL REPORT View image in PDF format
01/03/2006 -- ANNUAL REPORT View image in PDF format
01/11/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
01/27/2002 -- ANNUAL REPORT View image in PDF format
05/18/2001 -- ANNUAL REPORT View image in PDF format
02/03/2000 -- Name Change View image in PDF format
01/28/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
11/13/1998 -- Reg. Agent Change View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
11/07/1997 -- Foreign Profit View image in PDF format