- Home >
- U.S. >
- North Carolina >
- Greensboro
United Guaranty Services, Inc.
Active Greensboro, NC
(336)373-0232
United Guaranty Services, Inc. Overview
United Guaranty Services, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, December 21, 1982 and is approximately forty-one years old, as recorded in documents filed with California 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 Guaranty Services, Inc.
Network Visualizer
Advertisements
Key People
Who own United Guaranty Services, Inc.
Name | |
---|---|
R. Michael Schmeiser 6 |
President
Director
Chief Executive Officer
|
David E. Gansberg 13 |
Chief Executive Officer
NonDir
NonPres
President
|
Sara F. Millard 10 |
Director
Secretary
Executive Vice Presi
NonDir
NonSec
Senior Vice Presiden
|
James H. Taylor 4 |
Treasurer
Vice President
NonTreas
|
Theresa M. Cameron 8 |
Secretary
Assistant Vp
|
Thomas H. Jeter 11 |
Chief Financial Officer
Executive Vice Presi
|
Cheryl A. Feltgen 9 |
Cro
Executive Vice Presi
|
T. Michael Hitt 2 |
Senior Vice Presiden
Insurance Ops
|
Ronald E. Martinez 10 |
President
Director
|
Donnalee A. Demaio 8 |
President
CEO
Chief Executive Officer
Director
Chief Executive Officer
|
Kim B. Garland 7 |
President
Director
|
William V. Nutt 3 |
President
CEO
Director
|
R. Eric Martinez 1 |
President
CEO
Director
|
William V. Nut |
CEO
|
Brian M. Gould 2 |
Executive
Senior Vice-Presiden
|
Gloria Ann Beissinger 17 |
Treasurer
Senior Vp
|
Hal G. Waddell 4 |
Treasurer
Director
Executive Vp
Vice President
Chief Financial Officer
Executive Vice-Presi
|
William E. Ridenour 3 |
Treasurer
Vice President
Vice-President
Assistant Controller
Assistant Sec.
Assistant Treasurer
|
Hal G. Wadell |
Treasurer
Vice President
|
Elizabeth Tuck 121 |
Secretary
|
Robert S H Schimek 38 |
Director
|
Amy M. Cinquegrana 34 |
Secretary
Assistant Sec.
|
Kristian P. Moor 25 |
Director
|
Robert A. Gender 15 |
Director
|
Nicholas C. Walsh 14 |
Director
|
Win J. Neuger 13 |
Director
|
William Dooley 11 |
Director
|
Margaret Dubose Avery 6 |
Secretary
Senior Vp
Assistant Sec.
Associate General Co
Deputy General Couns
Senior Vice-Presiden
|
So Y. Song 4 |
Secretary
|
Brian Schreiber 4 |
Director
|
James W. Dwane 4 |
Director
|
Murli D. Buluswar 3 |
Director
|
Charles S. Shamieh 1 |
Director
|
Alessandrea Quane 1 |
Director
|
Tuck E. Margaret |
Secretary
|
Richard Lynn Gray 3 |
Executive Vp
General Counsel
|
Jason P. Bohrer 1 |
Executive Vp
|
John Edward Gaines 9 |
Senior Vp
|
William B. Allen 6 |
Senior Vp
Controller
|
Christopher Martin Clement 3 |
Senior Vp
|
Daniel T. Walker 3 |
Senior Vp
|
William Hamilton 2 |
Senior Vp
|
Kurt Patrick Smith 2 |
Senior Vp
Assistant Sec.
|
John A. Skipper 1 |
Senior Vp
|
Daniel Hartley Slade 1 |
Senior Vp
|
Gerald S. Clarke 1 |
Senior Vp
|
Paul T. Baynard |
Senior Vp
|
Steven H. Buisson |
Senior Vp
|
Roger Dale Fee |
Senior Vp
|
David Eugene Glover |
Senior Vp
|
Judy Ann Johnston |
Senior Vp
|
N. Catherine Jones |
Senior Vp
|
Leonard Joseph Sweeney |
Senior Vp
|
Brian J. Smith 8 |
Vice President
Assistant Controller
|
George Evans Baity 2 |
Vice President
|
Jerry Wayne Bryant 2 |
Vice President
|
David M. Hough 2 |
Vice President
|
Stewart G. West 2 |
Vice President
|
Barbara J. Stein 2 |
Vice President
|
Kristine Coleman-Jelinek 1 |
Vice President
|
Thomas M. Hitt 1 |
Vice President
|
Louis E. Esposito 1 |
Vice President
|
Bryon Robert Jones 1 |
Vice President
|
Anthony P. Lucente 1 |
Vice President
|
David Gerard Beaumier |
Vice President
|
Jason Earl Berkey |
Vice President
|
Keith Allen Bendt |
Vice President
|
Danny Michael Blakemore |
Vice President
|
Richard Rance Coyle |
Vice President
|
Christopher David Goodwin |
Vice President
|
Jeffery Allen Ferguson |
Vice President
|
William Frederick Hall |
Vice President
Assistant Sec.
Associate General Co
|
Ernest D. Harris |
Vice President
|
William Allen Faust |
Vice President
|
Susanne Dominick |
Vice President
|
Michael D. Denny |
Vice President
|
Julie A. Dawson |
Vice President
|
William Randolph Leathers |
Vice President
|
Scott H. Kolb |
Vice President
|
Wesley Lee Justice |
Vice President
Assistant Sec.
|
Edward R. McGee |
Vice President
|
Sandra Faye Mayfield |
Vice President
|
Harold Everette Nicholes |
Vice President
|
Kenneth Edward Parker |
Vice President
|
Lisa M. Rambler |
Vice President
|
Stephen Angelo Quagliana |
Vice President
Assistant Sec.
|
Craig R. Riffe |
Vice President
|
Thomas S. Routh |
Vice President
|
Beverly H. Sheehy |
Vice President
|
Robert Tursky |
Vice President
|
Clarke G. Stephen |
Vice President
|
Kevin G. Koeller 2 |
Assistant Vp
|
Maruthy Pannala 2 |
Assistant Vp
|
Lien K. Tu-Chalmers 2 |
Assistant Vp
|
Tanya K. Thielman 2 |
Assistant Vp
|
Elizabeth F. Urquhart 2 |
Assistant Vp
|
Connor W. Young 2 |
Assistant Vp
|
Elaine C. Beck 1 |
Assistant Vp
|
Linda M. Guecia 1 |
Assistant Vp
|
Kevin F. Popoli 1 |
Assistant Vp
|
Troy Gene Rampy 1 |
Regional Vice Presid
|
Valerie T. Ausband 1 |
Regional Vice Presid
|
Joanne Skerritt 1 |
Regional Vice Presid
|
Mary P. Bruton |
Assistant Vp
|
Jon F. Brinkley |
Assistant Vp
|
Theresa S. Byrd |
Assistant Vp
|
Tammy M. Bailey |
Assistant Vp
|
Gail York French |
Assistant Vp
|
Michael W. Fleck |
Assistant Vp
|
Della C. Ellis |
Assistant Vp
|
Jason Cashwell |
Assistant Vp
|
Naxine Chang |
Assistant Vp
|
Edward M. Collins |
Assistant Vp
|
Teresa Shofner Howard |
Assistant Vp
|
Dorothy Christine Hagen |
Assistant Vp
|
Carol C. Hays |
Assistant Vp
|
Gloria W. Goodman |
Assistant Vp
|
Stephen Eugene Humble |
Assistant Vp
|
Michelle Marshall |
Assistant Vp
|
Jeanine M. Meagher |
Assistant Vp
|
Kevin P. Lawe |
Assistant Vp
|
Robin P. Mooney |
Assistant Vp
|
Linda D. Smith |
Assistant Vp
|
Mark D. Socha |
Assistant Vp
|
Thomas N. Spencer |
Assistant Vp
|
Percy M. Strader |
Assistant Vp
|
Allan S. Voltz |
Assistant Vp
|
Robert S. Zimmet |
Assistant Vp
|
Christopher C. Young |
Assistant Vp
|
Sandra M. Watson |
Assistant Vp
|
Anthony R. Laurito |
Regional Vice Presid
|
James Anthony White |
Regional Vice Presid
|
Griffith Joseph Straw |
Regional Vice Presid
|
Michael Lee Roberson |
Regional Vice Presid
|
Showing 8 records out of 134
Known Addresses for United Guaranty Services, Inc.
Corporate Filings for United Guaranty Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P02731 |
Date Filed: | Tuesday, July 17, 1984 |
Registered Agent | Lynette Coleman |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 6278506 |
Date Filed: | Monday, July 16, 1984 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | North Carolina |
State ID: | 01165217 |
Date Filed: | Tuesday, December 21, 1982 |
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: | North Carolina |
State ID: | E0638672010-5 |
Date Filed: | Tuesday, December 28, 2010 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | North Carolina |
County: | Westchester |
State ID: | 939649 |
Date Filed: | Monday, August 27, 1984 |
Registered Agent | The Prentice-Hall Corporation System, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
7/16/1984 | Application For Certificate Of Authority | |
![]() |
8/27/1984 | Name History/Actual | United Guaranty Services, Inc. |
![]() |
8/31/1987 | Change Of Registered Agent/Office | |
![]() |
10/19/1992 | Change Of Registered Agent/Office | |
![]() |
7/14/1997 | Change Of Registered Agent/Office | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
7/31/2003 | Change of Registered Agent/Office | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
10/30/2009 | Change of Office by Registered Agent | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
12/28/2010 | Foreign Qualification | Initial Stock Value: Par Value Shares: 1,000,000 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 1,000,000.00 |
![]() |
12/28/2010 | Initial List | |
![]() |
12/28/2010 | Miscellaneous | DIVISION OF MORTGAGE LENDING |
![]() |
12/28/2010 | Miscellaneous | NORTH CAROLINA GOOD STANDING 11-24-10 |
![]() |
1/25/2011 | Application for Amended Registration | |
![]() |
11/23/2011 | Annual List | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
10/22/2012 | Annual List | |
![]() |
10/17/2013 | Annual List | |
![]() |
10/6/2014 | Annual List | |
![]() |
10/5/2015 | Annual List | |
![]() |
10/3/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
3/21/2017 | Certificate of Assumed Business Name | |
![]() |
10/2/2017 | Annual List | |
![]() |
10/3/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2020 | Public Information Report (PIR) |
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, October 5, 2023
Data last refreshed on Thursday, October 5, 2023

Texas Secretary of State
Data last refreshed on Saturday, December 2, 2023
Data last refreshed on Saturday, December 2, 2023

New York Department of State
Data last refreshed on Wednesday, October 25, 2023
Data last refreshed on Wednesday, October 25, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

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 Guaranty Services, 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 Guaranty Services, 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
4
Known Addresses
70 Pine St New York, NY 10270
230 N Elm St Greensboro, NC 27401
Law Dept., State Govmt.Relations Sec Greensboro, NC 27420
PO Box 20597 Greensboro, NC 27420
These addresses are known to be associated with United Guaranty Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records