Name: | Allied Universal Compliance and Investigations, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 07 Feb 1992 (33 years ago) |
Business ID: | 585973 |
State of Incorporation: | NORTH CAROLINA |
Principal Office Address: | 910 PAVERSTONE DRRALEIGH, NC 27615 |
Historical names: |
G4S Compliance & Investigations, Inc. MJM INVESTIGATIONS, INC. |
Name | Role | Address |
---|---|---|
Michael Malone | President | 910 Paverstone Drive, Raleigh, NC 27615 |
Name | Role | Address |
---|---|---|
Timothy E. Brandt | Director | 450 Exchange, Irvine, CA 92602 |
David I. Buckman | Director | 161 Washington Street, Suite 600, Conshohocken, PA 19428 |
Steven S. Jones | Director | 450 Exchange, Irvine, CA 92602 |
Name | Role | Address |
---|---|---|
Timothy E. Brandt | Treasurer | 450 Exchange, Irvine, CA 92602 |
Name | Role | Address |
---|---|---|
Timothy E. Brandt | Chief Financial Officer | 450 Exchange, Irvine, CA 92602 |
Name | Role | Address |
---|---|---|
David I. Buckman | Secretary | 161 Washington Street, Suite 600, Conshohocken, PA 19428 |
Name | Role | Address |
---|---|---|
Steven S. Jones | Chief Executive Officer | 450 Exchange, Irvine, CA 92602 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-04-14 | Annual Report For Allied Universal Compliance and Investigations, Inc. |
Annual Report | Filed | 2023-04-06 | Annual Report For Allied Universal Compliance and Investigations, Inc. |
Annual Report | Filed | 2022-04-14 | Annual Report For Allied Universal Compliance and Investigations, Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Amendment Form | Filed | 2021-09-07 | Amendment For G4S Compliance & Investigations, Inc. |
Annual Report | Filed | 2021-04-10 | Annual Report For G4S Compliance & Investigations, Inc. |
Annual Report | Filed | 2020-02-04 | Annual Report For G4S Compliance & Investigations, Inc. |
Annual Report | Filed | 2019-04-05 | Annual Report For G4S Compliance & Investigations, Inc. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Annual Report | Filed | 2018-03-29 | Annual Report For G4S Compliance & Investigations, Inc. |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State