Search icon

U.S. FLUE-CURED TOBACCO GROWERS, INC.

Company Details

Entity Name: U.S. FLUE-CURED TOBACCO GROWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 05 Mar 2012 (13 years ago)
Document Number: F12000000982
FEI/EIN Number 201259823
Address: 1304 ANNAPOLIS DRIVE, RALEIGH, NC, 27608, US
Mail Address: P. O. Box 314, 250 Crown Blvd., Timberlake, NC, 27583, US
Place of Formation: NORTH CAROLINA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Vice President

Name Role Address
Radloff Ronald Vice President 250 Crown Boulevard, Timberlake, NC, 27583

Director

Name Role Address
Keel Cliff Director 1304 Annapolis Drive, Raleigh, NC, 27608
Hill James T Director 1304 Annapolis Drive, Raleigh, NC, 27608
Vickors Carlos Director 1304 Annapolis Drive, Raleigh, NC, 27608
Shelley Johnny Director 1304 ANNAPOLIS DRIVE, RALEIGH, NC, 27608

Chief Financial Officer

Name Role Address
Merrick Keith Chief Financial Officer 1304 Annapolis Drive, Raleigh, NC, 27608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000121610 BIG SOUTH DISTRIBUTION EXPIRED 2017-01-16 2022-12-31 No data P.O. BOX 2067, BRISTOL, VA, 24203

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-07 1304 ANNAPOLIS DRIVE, RALEIGH, NC 27608 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 1304 ANNAPOLIS DRIVE, RALEIGH, NC 27608 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State