Detail by Entity Name

Foreign Profit Corporation

INVESCO ADVISERS, INC.

Filing Information
P22363 58-1707262 12/30/1988 DE ACTIVE NAME CHANGE AMENDMENT 01/12/2010 NONE
Principal Address
1331 Spring Street NW
Suite 2500
Atlanta, GA 30309

Changed: 03/06/2024
Mailing Address
1331 Spring Street NW
Suite 2500
Atlanta, GA 30309

Changed: 03/06/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/15/1992

Address Changed: 06/15/1992
Officer/Director Detail Name & Address

Title President/CEO

Wong, Tony
1331 Spring Street NW
Suite 2500
Atlanta, GA 30309

Title Treasurer/CFO

Vacheron, Terry G.
1331 Spring Street NW
Suite 2500
Atlanta, GA 30309

Title Secretary

Ringold, Melanie
1331 Spring Street NW
Suite 2500
Atlanta, GA 30309

Title Director

Schlossberg, Andrew R.
1331 Spring Street NW
Suite 2500
Atlanta, GA 30309

Title Director

Wong, Tony
1331 Spring Street NW
Suite 2500
Atlanta, GA 30309

Title Director

Dukes, Laura A.
1331 Spring Street NW
Suite 2500
Atlanta, GA 30309

Title Director

Kupor, Jeffrey H.
1331 Spring Street NW
Suite 2500
Atlanta, GA 30309

Annual Reports
Report YearFiled Date
2022 01/07/2022
2023 01/18/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
01/07/2022 -- ANNUAL REPORT View image in PDF format
01/08/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
01/09/2019 -- ANNUAL REPORT View image in PDF format
01/03/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
01/06/2016 -- ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
01/03/2014 -- ANNUAL REPORT View image in PDF format
01/17/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/14/2011 -- ANNUAL REPORT View image in PDF format
01/12/2010 -- Name Change View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
01/18/2008 -- ANNUAL REPORT View image in PDF format
12/19/2007 -- Name Change View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
03/31/2006 -- ANNUAL REPORT View image in PDF format
01/19/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
08/22/2001 -- Name Change View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
04/22/2000 -- ANNUAL REPORT View image in PDF format
01/18/2000 -- Name Change View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
07/22/1998 -- ANNUAL REPORT View image in PDF format
06/03/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
01/26/1995 -- ANNUAL REPORT View image in PDF format