Detail by Entity Name

Foreign Profit Corporation

KLOECKNER METALS CORPORATION

Filing Information
P14085 38-2046626 04/17/1987 DE ACTIVE NAME CHANGE AMENDMENT 07/10/2012 NONE
Principal Address
500 Colonial Center Parkway
Suite 500
Roswell, GA 30076

Changed: 04/13/2024
Mailing Address
500 Colonial Center Parkway
Suite 500
Roswell, GA 30076

Changed: 04/13/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 10/16/2023

Address Changed: 10/16/2023
Officer/Director Detail Name & Address

Title Secretary

Clifford, Bart Gerard
500 Colonial Center Parkway
Suite 500
Roswell, GA 30076

Title Assistant Secretary

Vignery, Carolyn Lucile
500 Colonial Center Parkway
Suite 500
Roswell, GA 30076

Title Director

Ganem, George John, III
500 Colonial Center Parkway
Suite 500
Roswell, GA 30076

Title Director

Clifford, Bart Gerard
500 Colonial Center Parkway
Suite 500
Roswell, GA 30076

Title CFO and Treasurer

Arellano Villamar, Angela Marie
500 Colonial Center Parkway
Suite 500
Roswell, GA 30076

Title Director

Arellano Villamar, Angela Marie
500 Colonial Center Parkway
Suite 500
Roswell, GA 30076

Title CEO and President

Ganem, George John, III
500 Colonial Center Parkway
Suite 500
Roswell, GA 30076

Title COO

Clifford, Bart Gerard
500 Colonial Center Parkway
Suite 500
Roswell, GA 30076

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 04/19/2023
2024 04/13/2024

Document Images
04/13/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
01/02/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- Reg. Agent Change View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
05/10/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
07/10/2012 -- Name Change View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
02/09/2011 -- ANNUAL REPORT View image in PDF format
03/23/2010 -- ANNUAL REPORT View image in PDF format
03/06/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
02/20/2007 -- ANNUAL REPORT View image in PDF format
02/15/2006 -- ANNUAL REPORT View image in PDF format
02/01/2005 -- ANNUAL REPORT View image in PDF format
02/06/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
03/21/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
10/19/1998 -- Name Change View image in PDF format
03/05/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
03/15/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format