- Home >
- U.S. >
- Kansas >
- Overland Park
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Ics Corrections, Inc.
Active Overland Park, KS
(913)323-4637
Ics Corrections, Inc. Overview
Ics Corrections, Inc. filed as a Domestic for Profit Corporation in the State of Florida on Monday, March 21, 1994 and is approximately thirty years old, as recorded in documents filed with Florida Department of State.
Sponsored
Learn More
D&B Reports Available for
Ics Corrections, Inc.
Network Visualizer
Advertisements
Key People
Who own Ics Corrections, Inc.
Name | |
---|---|
Nathan Schulte 6 |
President
|
Gary Snyder 7 |
CEO
Director
|
Alexander Lee 12 |
President
Corporate Secretary
|
Christopher C. Alberta 13 |
President
Manager & CEO
CEO
Director
|
Timothy P. McAteer 1 |
President
President & General
|
Glen F. Post 73 |
Chief Executive Officer
President
CEO
Director
Chief Executive Officer
NonPres
|
Joshua Siano 9 |
CFO
|
Steve Palmer 7 |
CFO
|
Rafael Martinez-Chapman 33 |
NonTreas
Treasurer
|
Stacey Goff 69 |
NonDir
Director
Executive Vice Presi
|
Kay C. Buchart 53 |
NonSec
Secretary
|
Leslie H. Meredith 20 |
President
Treasurer
Director
Vice President
|
William E. Cheek 18 |
President
Director
|
Glen F. Poste |
President
Chief Executive Officer
|
Sunit Patel 45 |
CFO
Chief Financial Officer
Executive Vice Presi
|
Indraneel Nev |
CFO
|
G. Clay Bailey 22 |
Treasurer
|
Glynn Williams 20 |
Treasurer
NonTreas
|
R. Stewart Ewing 52 |
Director
|
Claudia S. Toussaint 29 |
Director
Secretary
|
Gary Maxwell Cox 29 |
Secretary
|
Michael J. Eason 15 |
Director
Secretary
|
Thomas C. Apel 13 |
Secretary
Assistant Sec.
|
Jon Robinson 20 |
Vice President
|
Indraneel Dev 46 |
Chief Financial Officer
Executive Vice Presi
|
Showing 8 records out of 25
Known Addresses for Ics Corrections, Inc.
Corporate Filings for Ics Corrections, Inc.
Florida Department of State
Filing Type: | Domestic for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P94000021661 |
Date Filed: | Monday, March 21, 1994 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11711906 |
Date Filed: | Monday, September 22, 1997 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Florida |
State ID: | 02055145 |
Date Filed: | Wednesday, September 10, 1997 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Florida |
State ID: | C21615-1997 |
Date Filed: | Friday, October 3, 1997 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Florida |
County: | NEW YORK |
State ID: | 2220835 |
Date Filed: | Friday, January 23, 1998 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/22/1997 | Application for Certificate of Authority | ||
10/3/1997 | Foreign Qualification | ||
1/23/1998 | Name History/Actual | Sprint Payphone Services, Inc. | |
3/3/1998 | Change of Registered Agent/Office | ||
3/3/1998 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA ONE EAST FIRST STREET RENO NV 89501 TCH | |
11/17/1998 | Annual List | ||
2/1/2000 | Annual List | ||
9/27/2000 | Annual List | ||
12/11/2001 | Annual List | ||
9/11/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
9/18/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
9/9/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
9/23/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
3/28/2006 | Application for Amended Certificate of Authority | ||
3/28/2006 | Amendment | ||
3/29/2006 | Name History/Actual | Embarq Payphone Services, Inc. | |
8/28/2006 | Annual List | 06-07 | |
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
10/18/2007 | Annual List | ||
10/21/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
6/30/2009 | Change of Registered Agent/Office | ||
6/30/2009 | Registered Agent Change | ||
7/28/2009 | Certificate of Assumed Business Name | ||
8/10/2009 | Annual List | 09-10 | |
10/22/2009 | Amended List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
10/28/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
10/24/2011 | Annual List | ||
10/26/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
10/2/2013 | Annual List | ||
11/20/2013 | Application for Amended Registration | ||
11/21/2013 | Amendment | ||
11/25/2013 | Name History/Actual | Centurylink Public Communications, Inc. | |
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
10/28/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
10/27/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
10/27/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
10/27/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
10/25/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
11/5/2020 | Application for Amended Registration | ||
11/18/2020 | Change of Registered Agent/Office | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Ics Corrections, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Ics Corrections, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
5454 W 110th St Leawood, KS 66211
1025 Eldorado Blvd Broomfield, CO 80021
100 Centurylink Dr Monroe, LA 71203
1260 Andes Blvd Saint Louis, MO 63132
5454 W110TH St Leawood, KS 66211
2200 Danbury St San Antonio, TX 78217
220 Danbury St San Antonio, TX 78217
These addresses are known to be associated with Ics Corrections, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records