Search icon

PRINCIPAL MANAGEMENT CORPORATION

Company Details

Name: PRINCIPAL MANAGEMENT CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 15 Jun 1988 (37 years ago)
Business ID: 652687
State of Incorporation: IOWA
Principal Office Address: 711 High Street;Attn: Shirley Hollister, G-007-S45Des Moines, IA 50392

Agent

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

President

Name Role Address
Michael J Beer President 711 High Street, Des Moines, IA 50392

Chairman

Name Role Address
Michael J Beer Chairman 711 High Street, Des Moines, IA 50392

Vice President

Name Role Address
David J. Brown Vice President 711 High Street, Des Moines, IA 50392
Layne A. Rasmussen Vice President 711 High Street, Des Moines, IA 50392
Randy L. Welch Vice President 711 High Street, Des Moines, IA 50392
TRACY W BOLLIN Vice President 711 HIGH STREET, DES MOINES, IA 50392
KELLY A GROSSMAN Vice President 711 HIGH STREET, DES MOINES, IA 50392
KAREN E SHAFF Vice President 711 HIGH STREET, DES MOINES, IA 50392
JULIA M LAWLER Vice President 711 HIGH STREET, DES MOINES, IA 50392
TERI ROOT Vice President 711 HIGH STREET, DES MOINES, IA 50392
Gina L Graham Vice President 711 High Street, Des Moines, IA 50392

Director

Name Role Address
TRACY W BOLLIN Director 711 HIGH STREET, DES MOINES, IA 50392
KAREN E SHAFF Director 711 HIGH STREET, DES MOINES, IA 50392
James P McCaughan Director 711 High Street, Des Moines, IA 50392

Secretary

Name Role Address
KAREN E SHAFF Secretary 711 HIGH STREET, DES MOINES, IA 50392

Assistant Secretary

Name Role Address
Patricia A. Barry Assistant Secretary 711 High Street, Des Moines, IA 50392
STEPHEN G GALLAHER Assistant Secretary 711 HIGH STREET, DES MOINES, IA 50392

Chief Financial Officer

Name Role Address
MICHAEL SCHOLTEN Chief Financial Officer 711 HIGH STREET, DES MOINES, IA 50392

Treasurer

Name Role Address
Gina L Graham Treasurer 711 High Street, Des Moines, IA 50392

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2017-06-02 Withdrawal For PRINCIPAL MANAGEMENT CORPORATION
Annual Report Filed 2017-04-15 Annual Report For PRINCIPAL MANAGEMENT CORPORATION
Annual Report Filed 2016-04-11 Annual Report For PRINCIPAL MANAGEMENT CORPORATION
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2015-04-14 Annual Report For PRINCIPAL MANAGEMENT CORPORATION
Annual Report Filed 2014-04-11 Annual Report
Annual Report Filed 2013-04-12 Annual Report
Annual Report Filed 2012-04-11 Annual Report
Annual Report Filed 2011-04-11 Annual Report

Date of last update: 07 Feb 2025

Sources: Mississippi Secretary of State