Detail by Entity Name

Foreign Profit Corporation

PRGX USA, INC.

Filing Information
P34496 58-1917267 06/27/1991 GA ACTIVE NAME CHANGE AMENDMENT 04/16/2010 NONE
Principal Address
200 GALLERIA PKWY.
Suite 450
ATLANTA, GA 30339

Changed: 04/30/2022
Mailing Address
200 GALLERIA PKWY.
Suite 450
ATLANTA, GA 30339

Changed: 04/30/2022
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 09/08/1998

Address Changed: 09/08/1998
Officer/Director Detail Name & Address

Title President, Director

Lustig, Michael
200 GALLERIA PKWY
Suite 450
ATLANTA, GA 30339

Title CFO, Treasurer

Hoefel, Rodrigo
200 Galleria Pkwy
Suite 450
ATLANTA, GA 30339

Title SECR

Lambert, Jenny
200 GALLERIA PKWY
Suite 450
ATLANTA, GA 30339

Annual Reports
Report YearFiled Date
2022 04/30/2022
2023 05/01/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
05/31/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- Name Change View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
06/30/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- Name Change View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
05/22/2001 -- ANNUAL REPORT View image in PDF format
03/08/2000 -- ANNUAL REPORT View image in PDF format
01/10/2000 -- Name Change View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
09/08/1998 -- Reg. Agent Change View image in PDF format
01/29/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
07/03/1996 -- ANNUAL REPORT View image in PDF format