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
Changed: 05/13/1992
2850 WEST MAIN ST.
PRICHARD, AL 36612
PRICHARD, AL 36612
Changed: 05/13/1992
Mailing Address
Changed: 05/13/1992
2850 WEST MAIN ST.
PRICHARD, AL 36612
PRICHARD, AL 36612
Changed: 05/13/1992
Registered Agent Name & Address
CT CORP SYSTEM
Name Changed: 11/04/2016
Address Changed: 05/13/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 11/04/2016
Address Changed: 05/13/1992
Officer/Director Detail
Name & Address
Title President
GREER, JACK V., JR.
Title Chaiman of the Board
GREER, ROBERT A.
Title VP of Deli Bakery, Secretary
Cheriogotis, Lucy Greer
Title VP of Human Resources & Marketing
Endfinger, Jan Greer
Title VP of Operations
Thomas, Stephen
Title VP of Produce
Buerger, Les
Title VP of Meat
Fobes, Gray
Title VP of Accounting & IT
O'Neil, Luke
Title President
GREER, JACK V., JR.
417 Tuthill Lane
Mobile, AL 36608
Mobile, AL 36608
Title Chaiman of the Board
GREER, ROBERT A.
142 MYRTLEWOOD LN.
MOBILE, AL
MOBILE, AL
Title VP of Deli Bakery, Secretary
Cheriogotis, Lucy Greer
4164 Camel Drive N.
Mobile, AL 366082405
Mobile, AL 366082405
Title VP of Human Resources & Marketing
Endfinger, Jan Greer
9500 Sunny Cove Road
Theodore, AL 36582
Theodore, AL 36582
Title VP of Operations
Thomas, Stephen
271 Park Ter.
Mobile, AL 36604
Mobile, AL 36604
Title VP of Produce
Buerger, Les
66 N. Reed Ave.
Mobile, AL 36604
Mobile, AL 36604
Title VP of Meat
Fobes, Gray
113 S. Georgia Ave.
Mobile, AL 36604
Mobile, AL 36604
Title VP of Accounting & IT
O'Neil, Luke
1109 Bristol Court
Mobile, AL 36608
Mobile, AL 36608
Annual Reports
Report Year | Filed Date |
2022 | 04/05/2022 |
2023 | 02/28/2023 |
2024 | 03/27/2024 |
Document Images