Search icon

ALLPAID, INC.

Company Details

Name: ALLPAID, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 01 Apr 2015 (10 years ago)
Business ID: 1063441
State of Incorporation: DELAWARE
Principal Office Address: 7820 Innovation Boulevard, Suite 250Indianapolis, IN 46278
Historical names: Government Payment Services, Inc.
GovPayNet

Treasurer

Name Role Address
Mary Ann Sigler Treasurer c/o Platinum Equity Advisors,LLC, 360 North Crescent Drive South Building, Beverly Hills, CA 90210

Vice President

Name Role Address
Mary Ann Sigler Vice President c/o Platinum Equity Advisors,LLC, 360 North Crescent Drive South Building, Beverly Hills, CA 90210

Chief Financial Officer

Name Role Address
Aureen Sarker Chief Financial Officer 155 Greenpoint Avenue, Unit 4R, Brooklyn, NY 11222

Director

Name Role Address
Matthew Koven Director 330 Madison Avenue, 24th Floor, New York, NY 10017
Daniel Kim Director 31 West 21st St. 9th Floor,, New York,, NY 10010
Jon Secrest Director 6513 Canyon Ranch Road,, Frisco,, TX 75036

Chairman

Name Role Address
Daniel Kim Chairman 31 West 21st St. 9th Floor,, New York,, NY 10010

President

Name Role Address
Jon Secrest President 6513 Canyon Ranch Road,, Frisco,, TX 75036

Chief Executive Officer

Name Role Address
Jon Secrest Chief Executive Officer 6513 Canyon Ranch Road,, Frisco,, TX 75036

Agent

Name Role Address
C. T. CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232

Member

Name Role Address
Brian Kibble-Smith, Chief Compliance Officer & General Counsel Member 420 Clinton Ave.,, Oak Park,, IL 60302

Filings

Type Status Filed Date Description
Amendment Form Filed 2024-11-14 Amendment For ALLPAID, INC.
Annual Report Filed 2024-02-16 Annual Report For ALLPAID, INC.
Annual Report Filed 2023-04-12 Annual Report For ALLPAID, INC.
Annual Report Filed 2022-03-22 Annual Report For ALLPAID, INC.
Annual Report Filed 2021-04-09 Annual Report For ALLPAID, INC.
Annual Report Filed 2020-04-06 Annual Report For ALLPAID, INC.
Amendment Form Filed 2019-10-09 Amendment For Government Payment Services, Inc.
Annual Report Filed 2019-03-06 Annual Report For Government Payment Services, Inc.
Fictitious Name Registration Filed 2018-04-20 Fictitious Name Registration For Government Payment Services, Inc.
Annual Report Filed 2018-04-06 Annual Report For Government Payment Services, Inc.

Date of last update: 12 Jan 2025

Sources: Mississippi Secretary of State