Transprotection Service Company Overview
Transprotection Service Company filed as a Foreign Corporation in the State of Nevada on Monday, April 8, 1985 and is approximately thirty-nine years old, according to public records filed with Nevada 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
Transprotection Service Company
Network Visualizer
Advertisements
Key People
Who own Transprotection Service Company
Name | |
---|---|
Colleen Shepherd 1 |
President
|
Matthew J. Grimm 1 |
President
Chief Executive Officer
NonDir
NonPres
Director
|
Julie A. McGraw 6 |
CFO
Treasurer
Director
CFO/Svp/T
NonDir
NonTreas
Vice President
Chief Financial Officer
|
Matthew J. Stevens 14 |
Treasurer
Secretary
at
|
Gary N. Monda 6 |
Director
Vice President
Vp/at
NonDir
Treasurer
Secretary
Assistant Treasurer
|
Matthew D. Felvus 21 |
Secretary
|
Anthony J. Mercurio 11 |
Director
NonDir
Vice President
Executive Vice Presi
|
Stephen F. Winborn 3 |
Director
NonDir
|
James A. Parks 4 |
Vp
Vice President
|
Robert J. Zbacnik 19 |
at
Treasurer
Secretary
|
Arthur J. Gonzales 6 |
NonDir
NonSec
Secretary
Director
Senior Vice Presiden
General Counsel
|
David W. Michelson 6 |
Chairman
President
Director
|
Richard H. McClure 14 |
President
|
Michael M. Kranisky 3 |
President
|
Gale D. Preston 2 |
President
Executive Vp
Vice President
Chief Operating Officer
|
Raymond F. Wise 1 |
President
CEO
Secretary
|
H. Kim Baird 11 |
Treasurer
Secretary
at
|
James G. Powers 11 |
Treasurer
|
Barry S. Vaughn 118 |
Director
|
H. Daniel McCollister 16 |
Director
Chairman of the Boar
|
Richard Anderson 13 |
Director
Director
|
Robert J. Baer 12 |
Director
|
John J. Planes 11 |
Director
|
David P. Corrigan 6 |
Director
Vice President
Vice Chairman of The
|
Thomas E. Andresen 5 |
Director
|
David S. Sabada 4 |
Director
|
Bruce L. Dusenberry 3 |
Director
|
Terry E. Phillips 3 |
Director
|
David T. Weir 2 |
Secretary
|
Thomas E. Anderson 2 |
Director
|
Lawrence Stewart Davis 1 |
Director
Director
|
Steven Novik |
Director
|
Peter J. Amann 8 |
Assistant Treas.
|
Valerie M. Pacer 7 |
Assistant Sec.
|
Jeffrey J. Howe |
Assistant Sec.
|
Michael D. Lucas |
Assistant Vice Presi
|
Showing 8 records out of 36
Known Addresses for Transprotection Service Company
Corporate Filings for Transprotection Service Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F05000002418 |
Date Filed: | Monday, April 18, 2005 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800447459 |
Date Filed: | Thursday, January 27, 2005 |
Registered Agent | Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Missouri |
State ID: | 01814003 |
Date Filed: | Friday, January 3, 1992 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Missouri |
State ID: | C2367-1985 |
Date Filed: | Monday, April 8, 1985 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Missouri |
County: | Albany |
State ID: | 3208953 |
Date Filed: | Tuesday, May 24, 2005 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/8/1985 | Foreign Qualification | ||
8/8/1988 | Registered Agent Address Change | FRANK A. CHARTIER 888 WEST SECOND STREET RENO NV 89101 | |
8/20/1991 | Registered Agent Change | FRANK A. CHARTIER P.O. BOX 530 700 RYLAND ST #17 RENO NV 89504 F B | |
4/4/1998 | Annual List | ||
5/3/1999 | Annual List | ||
3/23/2000 | Annual List | ||
4/10/2001 | Annual List | ||
4/1/2002 | Annual List | ||
4/25/2003 | Annual List | ||
4/12/2004 | Annual List | List of Officers for 2004 to 2005 | |
1/27/2005 | Application for Certificate of Authority | ||
3/30/2005 | Annual List | ||
5/24/2005 | Name History/Actual | Transprotection Service Company | |
3/8/2006 | Annual List | 06-07 | |
3/14/2007 | Annual List | 07-08 | |
4/4/2007 | Registered Agent Name Change | ||
12/31/2007 | Public Information Report (PIR) | ||
3/21/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
4/30/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
3/11/2010 | Annual List | ||
7/30/2010 | Tax Forfeiture | ||
8/19/2010 | Registered Agent Change | ||
12/31/2010 | Public Information Report (PIR) | ||
2/24/2011 | Annual List | ||
2/22/2012 | Annual List | ||
6/6/2012 | Reinstatement | ||
6/8/2012 | Change of Registered Agent/Office | ||
12/31/2012 | Public Information Report (PIR) | ||
2/13/2013 | Annual List | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
7/24/2013 | Change of Registered Agent/Office | ||
7/31/2013 | Registered Agent Change | ||
12/31/2013 | Public Information Report (PIR) | ||
4/23/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
4/24/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
4/22/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
4/19/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
4/30/2018 | Annual List | ||
4/18/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
2/4/2022 | Change of Registered Agent/Office | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2023 | 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
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
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 Transprotection Service Company.
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 Transprotection Service Company and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
2
Known Addresses
These addresses are known to be associated with Transprotection Service Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records