Detail by Entity Name
Foreign Profit Corporation
NATIONAL MANAGEMENT RESOURCES CORPORATION
Filing Information
P23507
84-0755858
03/21/1989
CO
ACTIVE
NAME CHANGE AMENDMENT
06/06/1994
NONE
Principal Address
Changed: 04/25/2017
113 CORPORATE PARK EAST DRIVE
PO BOX 1224
LAGRANGE, GA 30241
PO BOX 1224
LAGRANGE, GA 30241
Changed: 04/25/2017
Mailing Address
Changed: 04/25/2017
113 CORPORATE PARK EAST DRIVE
PO BOX 1224
LAGRANGE, GA 30241
PO BOX 1224
LAGRANGE, GA 30241
Changed: 04/25/2017
Registered Agent Name & Address
COGENCY GLOBAL INC.
Name Changed: 04/19/2011
Address Changed: 07/07/2015
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301
Suite 4
Tallahassee, FL 32301
Name Changed: 04/19/2011
Address Changed: 07/07/2015
Officer/Director Detail
Name & Address
Title Treasurer
Crane, Steve
Title President, COO, Director
Wilson, Andrew J.
Title Secretary
Hoppe, Eleanor C.
Title Vice President Operations
Tomlinson, James
Title Asst. Secretary
Vitale, Mary Christine
Title VP, Asst. Secretary
Carson, Susan
Title CEO
Hoppe, Randy
Title Treasurer
Crane, Steve
113 CORPORATE PARK EAST DRIVE
LAGRANGE, GA 30241
LAGRANGE, GA 30241
Title President, COO, Director
Wilson, Andrew J.
301 Raintree Bend
Peachtree City, GA 30269
Peachtree City, GA 30269
Title Secretary
Hoppe, Eleanor C.
934 HIGHWAY 85 CONNECTOR
Brooks, GA 30205
Brooks, GA 30205
Title Vice President Operations
Tomlinson, James
105 Northridge Drive
LaGrange, GA 30241
LaGrange, GA 30241
Title Asst. Secretary
Vitale, Mary Christine
934 Highway 85 Connector
Brooks, GA 30205
Brooks, GA 30205
Title VP, Asst. Secretary
Carson, Susan
70 Tingle Road
LaGrange, GA 30240
LaGrange, GA 30240
Title CEO
Hoppe, Randy
197 Cannon Road
Sharpsburg, GA 30277
Sharpsburg, GA 30277
Annual Reports
Report Year | Filed Date |
2022 | 04/28/2022 |
2023 | 04/11/2023 |
2024 | 04/18/2024 |
Document Images