Detail by Entity Name

Foreign Profit Corporation

AUTRY GREER & SONS, INC.

Filing Information
P34260 63-0384847 06/11/1991 DE ACTIVE REINSTATEMENT 10/15/2018
Principal Address
2850 WEST MAIN ST.
PRICHARD, AL 36612

Changed: 05/13/1992
Mailing Address
2850 WEST MAIN ST.
PRICHARD, AL 36612

Changed: 05/13/1992
Registered Agent Name & Address CT CORP SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 11/04/2016

Address Changed: 05/13/1992
Officer/Director Detail Name & Address

Title President

GREER, JACK V., JR.
417 Tuthill Lane
Mobile, AL 36608

Title Chaiman of the Board

GREER, ROBERT A.
142 MYRTLEWOOD LN.
MOBILE, AL

Title VP of Deli Bakery, Secretary

Cheriogotis, Lucy Greer
4164 Camel Drive N.
Mobile, AL 366082405

Title VP of Human Resources & Marketing

Endfinger, Jan Greer
9500 Sunny Cove Road
Theodore, AL 36582

Title VP of Operations

Thomas, Stephen
271 Park Ter.
Mobile, AL 36604

Title VP of Produce

Buerger, Les
66 N. Reed Ave.
Mobile, AL 36604

Title VP of Meat

Fobes, Gray
113 S. Georgia Ave.
Mobile, AL 36604

Title VP of Accounting & IT

O'Neil, Luke
1109 Bristol Court
Mobile, AL 36608

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 02/28/2023
2024 03/27/2024

Document Images
03/27/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
06/13/2019 -- ANNUAL REPORT View image in PDF format
10/15/2018 -- REINSTATEMENT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
11/04/2016 -- REINSTATEMENT View image in PDF format
05/13/2015 -- ANNUAL REPORT View image in PDF format
02/28/2014 -- ANNUAL REPORT View image in PDF format
06/04/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
01/11/2011 -- ANNUAL REPORT View image in PDF format
06/23/2010 -- ANNUAL REPORT View image in PDF format
06/23/2009 -- ANNUAL REPORT View image in PDF format
06/23/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
04/04/1997 -- ANNUAL REPORT View image in PDF format
03/12/1996 -- ANNUAL REPORT View image in PDF format
03/07/1995 -- ANNUAL REPORT View image in PDF format