Search icon

Allied Universal Compliance and Investigations, Inc.

Company Details

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.

President

Name Role Address
Michael Malone President 910 Paverstone Drive, Raleigh, NC 27615

Director

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

Treasurer

Name Role Address
Timothy E. Brandt Treasurer 450 Exchange, Irvine, CA 92602

Chief Financial Officer

Name Role Address
Timothy E. Brandt Chief Financial Officer 450 Exchange, Irvine, CA 92602

Secretary

Name Role Address
David I. Buckman Secretary 161 Washington Street, Suite 600, Conshohocken, PA 19428

Chief Executive Officer

Name Role Address
Steven S. Jones Chief Executive Officer 450 Exchange, Irvine, CA 92602

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Filings

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