- Home >
- U.S. >
- Kansas >
- Overland Park
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
United Teleservices, Inc.
Active Overland Park, KS
United Teleservices, Inc. Overview
United Teleservices, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Monday, August 6, 1990 and is approximately thirty-five years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
United Teleservices, Inc.
Network Visualizer
Advertisements
Key People
Who own United Teleservices, Inc.
Name | |
---|---|
Aaron Sobel 11 |
President
|
Marques Coleman 13 |
Treasurer
Secretary
|
Katherine G. Newman 13 |
Vice President
Assistant Secretary
|
James Elworth 12 |
Vice President
Assistant Secretary
|
Steve Tugentman 17 |
Chief Legal Officer
Executive Vice Presi
|
Thomas Maguire 15 |
Chief Operations Off
Executive Vice Presi
|
Courtland Madock 15 |
Chief Marketing Officer
Executive Vice Presi
|
Christie Dianne Grumbos 14 |
Chief Financial Officer
Executive Vice Presi
|
Colon S. McLean 14 |
Chief Human Resource
Executive Vice Presi
|
Ashok Kumar 13 |
Chief Technology Off
Executive Vice Presi
|
Jeff Lowney 12 |
Chief Commercial Off
Executive Vice Presi
|
Christopher Creger |
Chief Administrative
Executive Vice Presi
|
Amy Wulfestleg |
Chief Communications
Executive Vice Presi
|
Robert Mudge 14 |
Chief Executive Officer
|
Stacey Goff 69 |
NonDir
Director
Executive Vice Presi
|
Kay C. Buchart 53 |
NonSec
Secretary
|
Raphael Martinez-Chapman |
NonTreas
|
Glen F. Post 72 |
President
CEO
Chief Executive Officer
Chief Executive Officer
NonPres
|
Michael B. Fuller 4 |
President
|
Indraneel Dev 46 |
CFO
Chief Financial Officer
Executive Vice Presi
|
G. Clay Bailey 22 |
Treasurer
|
Glynn Williams 20 |
Treasurer
NonTreas
|
Gene M. Betts 19 |
Treasurer
|
R. Stewart Ewing 52 |
Director
Vice President
|
Michael T. Hyde 14 |
Secretary
|
Mark V. Beshears 68 |
Vice President
|
Claudia S. Toussaint 29 |
Vice President
|
Sunit Patel 45 |
Chief Financial Officer
Executive Vice Presi
|
Showing 8 records out of 28
Corporate Filings for United Teleservices, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 8479906 |
Date Filed: | Monday, August 6, 1990 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Kansas |
State ID: | 02123183 |
Date Filed: | Wednesday, October 14, 1998 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Kansas |
State ID: | C24227-1998 |
Date Filed: | Thursday, October 15, 1998 |
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: | Kansas |
County: | NEW YORK |
State ID: | 2306676 |
Date Filed: | Thursday, October 15, 1998 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
8/6/1990 | Application For Certificate Of Authority | |
![]() |
1/10/1991 | Application For Amended Certificate Of Authority | |
![]() |
1/10/1991 | Assumed Name Certificate | |
![]() |
10/15/1998 | Foreign Qualification | |
![]() |
10/15/1998 | Name History/Actual | United Teleservices, Inc. |
![]() |
10/16/1998 | Change Of Registered Agent/Office | |
![]() |
11/15/1999 | Annual List | |
![]() |
10/10/2000 | Annual List | |
![]() |
10/22/2001 | Annual List | |
![]() |
9/23/2002 | Annual List | |
![]() |
7/31/2003 | Change of Registered Agent/Office | |
![]() |
9/22/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
9/1/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
9/12/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
8/28/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
10/18/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
10/21/2008 | Annual List | |
![]() |
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 | |
![]() |
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 | |
![]() |
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) | |
![]() |
9/28/2015 | 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) | |
![]() |
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources

Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024

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 Saturday, October 12, 2024
Data last refreshed on Saturday, October 12, 2024

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for United Teleservices, 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 United Teleservices, 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
Wiki
4
Corporate Records