Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BUCKHEAD MEAT COMPANY

Filing Information
F99000004288 76-0610905 08/18/1999 DE ACTIVE NAME CHANGE AMENDMENT 09/15/2017 NONE
Principal Address
4500 WICKERSHAM DRIVE
COLLEGE PARK, GA 30337

Changed: 04/24/2022
Mailing Address
1390 ENCLAVE PARKWAY
HOUSTON, TX 77077

Changed: 04/24/2022
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 06/11/2014

Address Changed: 06/11/2014
Officer/Director Detail Name & Address

Title DIRECTOR, CHIEF EXECUTIVE OFFICER, PRESIDENT

RUMBARGER, RYAN
4500 WICKERSHAM DRIVE
COLLEGE PARK, GA 30337

Title DIRECTOR, PRESIDENT

NORTON, DAVID
1390 ENCLAVE PARKWAY
HOUSTON, TX 77077

Title SECRETARY

GREEN, JENNIFER K.
1390 ENCLAVE PARKWAY
HOUSTON, TX 77077

Title VICE PRESIDENT, TAX

WALKER, ANTHONY BERNARD
1390 ENCLAVE PARKWAY
HOUSTON, TX 77077

Title CHIEF FINANCIAL OFFICER

SEWELL, BRANDON
1390 ENCLAVE PARKWAY
HOUSTON, TX 77077

Annual Reports
Report YearFiled Date
2023 04/17/2023
2024 04/18/2024
2025 04/16/2025

Document Images
04/16/2025 -- ANNUAL REPORT View image in PDF format
04/18/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/24/2022 -- ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
05/14/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
09/15/2017 -- Name Change View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
06/11/2014 -- Reg. Agent Change View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
06/23/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
07/01/2002 -- Reg. Agent Change View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
04/28/2000 -- ANNUAL REPORT View image in PDF format
01/11/2000 -- Name Change View image in PDF format
08/18/1999 -- Foreign Profit View image in PDF format