
Detail by Entity Name
Foreign Profit Corporation
4520 CORP., INC.
Filing Information
839322
63-0732223
10/17/1977
DE
INACTIVE
WITHDRAWAL
04/02/1996
NONE
Principal Address
Changed: 06/08/1989
4520 EXECUTIVE PARK DRIVE
MONTGOMERY, AL 36116-1602
MONTGOMERY, AL 36116-1602
Changed: 06/08/1989
Mailing Address
Changed: 06/08/1989
4520 EXECUTIVE PARK DRIVE
MONTGOMERY, AL 36116-1602
MONTGOMERY, AL 36116-1602
Changed: 06/08/1989
Registered Agent Name & Address
NONE
Officer/Director Detail
Name & Address
Title CD
BLOUNT, WINTON M.
Title PD
PANETTIERE, JOHN M
Title V
SCOVILLE II, E.N.
Title VD
MCFADDEN, FRANK H
Title T
GORLAND, RONALD K
Title S
MCINNES, D. JOSEPH
Title CD
BLOUNT, WINTON M.
4520 EXECUTIVE PARK DR
MONTGOMERY, AL
MONTGOMERY, AL
Title PD
PANETTIERE, JOHN M
2519 WILWOOD DRIVE
MONTGOMERY, AL
MONTGOMERY, AL
Title V
SCOVILLE II, E.N.
4520 EXECUTIVE PARK DR
MONTGOMERY, AL
MONTGOMERY, AL
Title VD
MCFADDEN, FRANK H
4520 EXECUTIVE PARK DR
MONTGOMERY, AL
MONTGOMERY, AL
Title T
GORLAND, RONALD K
4520 EXECUTIVE PK DR
MONTGOMERY, AL
MONTGOMERY, AL
Title S
MCINNES, D. JOSEPH
2408 MIDFIELD DRIVE
MONTGOMERY, AL
MONTGOMERY, AL
Annual Reports
Report Year | Filed Date |
1993 | 04/21/1993 |
1994 | 04/13/1994 |
1995 | 04/11/1995 |
Document Images
04/11/1995 -- ANNUAL REPORT | View image in PDF format |