Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MERRICK & COMPANY

Filing Information
F00000004019 84-0499702 07/18/2000 CO ACTIVE
Principal Address
5970 Greenwood Plaza Blvd.
Greenwood Village, CO 80111

Changed: 04/15/2024
Mailing Address
5970 Greenwood Plaza Blvd.
Greenwood Village, CO 80111

Changed: 04/15/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 05/17/2024

Address Changed: 05/17/2024
Officer/Director Detail Name & Address

Title Director

Luke , David A, Jr.
5970 Greenwood Plaza Blvd.
Greenwood Village, CO 80111

Title Treasurer

Snyder, Elise
5970 Greenwood Plaza Blvd.
Greenwood Village, CO 80111

Title Secretary

Bloedel, Emily L
5970 Greenwood Plaza Blvd.
Greenwood Village, CO 80111

Title Treasurer

Snyder, Elise
5970 Greenwood Plaza Blvd.
Greenwood Village, CO 80111

Title President

Johnson, Tamara
5970 Greenwood Plaza Blvd.
Greenwood Village, CO 80111

Annual Reports
Report YearFiled Date
2023 03/01/2023
2024 04/15/2024
2025 01/12/2025

Document Images
01/12/2025 -- ANNUAL REPORT View image in PDF format
05/17/2024 -- Reg. Agent Change View image in PDF format
04/15/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
08/04/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
08/22/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
10/04/2017 -- AMENDED ANNUAL REPORT View image in PDF format
07/28/2017 -- AMENDED ANNUAL REPORT View image in PDF format
06/22/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
07/10/2015 -- Reg. Agent Change View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
02/24/2011 -- ANNUAL REPORT View image in PDF format
02/09/2010 -- ANNUAL REPORT View image in PDF format
07/20/2009 -- Reg. Agent Change View image in PDF format
02/25/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
01/11/2006 -- ANNUAL REPORT View image in PDF format
01/13/2005 -- ANNUAL REPORT View image in PDF format
02/06/2004 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
08/01/2001 -- ANNUAL REPORT View image in PDF format
07/18/2000 -- Foreign Profit View image in PDF format