Search icon

PayG, LLC

Branch

Company Details

Name: PayG, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 22 Nov 2017 (7 years ago)
Branch of: PayG, LLC, FLORIDA (Company Number M21000000280)
Business ID: 1132963
State of Incorporation: FLORIDA
Principal Office Address: Arbor Crest I, 751 Arbor Way, Ste 150Blue Bell, PA 19422

Manager

Name Role Address
Geoffrey Bloss Manager Arbor Crest I, 751 Arbor Way, Ste 150, Blue Bell, PA 19422
Jesse Klein Manager Arbor Crest I, 751 Arbor Way, Ste 150, Blue Bell, PA 19422
Robert C. Dunn Manager Arbor Crest I, 751 Arbor Way, Ste 150, BLUE BELL, PA 19422
John P. Cunningham Manager Arbor Crest I, 751 Arbor Way, Ste 150, BLUE BELL, PA 19422
Francis X. Ahearn Manager Arbor Crest I, 751 Arbor Way, Ste 150, Blue Bell, PA 19422
Eileen Cohan Manager Arbor Crest I, 751 Arbor Way, Ste 150, Blue Bell, PA 19422

Other

Name Role Address
Geoffrey Bloss Other Arbor Crest I, 751 Arbor Way, Ste 150, Blue Bell, PA 19422
Eileen Cohan Other Arbor Crest I, 751 Arbor Way, Ste 150, Blue Bell, PA 19422

Vice President

Name Role Address
Jesse Klein Vice President Arbor Crest I, 751 Arbor Way, Ste 150, Blue Bell, PA 19422
Robert C. Dunn Vice President Arbor Crest I, 751 Arbor Way, Ste 150, BLUE BELL, PA 19422
Clayton Milburn Vice President Arbor Crest I, 751 Arbor Way, Ste 150, Blue Bell, PA 19422

Treasurer

Name Role Address
Elizabeth Borow Treasurer Arbor Crest I, 751 Arbor Way, Ste 150, Blue Bell, PA 19422

Member

Name Role Address
Douglas Fechter Member Arbor Crest I, 751 Arbor Way, Ste 150, Blue Bell, PA 19422

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-03-25 Annual Report For PayG, LLC
Annual Report LLC Filed 2024-03-30 Annual Report For PayG, LLC
Annual Report LLC Filed 2023-04-10 Annual Report For PayG, LLC
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report LLC Filed 2022-02-10 Annual Report For PayG, LLC
Annual Report LLC Filed 2021-01-20 Annual Report For PayG, LLC
Annual Report LLC Filed 2020-01-15 Annual Report For PayG, LLC
Annual Report LLC Filed 2019-03-04 Annual Report For PayG, LLC
Annual Report LLC Filed 2018-04-11 Annual Report For PayG, LLC
Formation Form Filed 2017-11-22 Formation For PayG, LLC

Date of last update: 01 Apr 2025

Sources: Mississippi Secretary of State