Search icon

TRS RECOVERY SERVICES, INC.

Branch

Company Details

Name: TRS RECOVERY SERVICES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 11 Sep 1998 (26 years ago)
Branch of: TRS RECOVERY SERVICES, INC., COLORADO (Company Number 19921095166)
Business ID: 729569
State of Incorporation: COLORADO
Principal Office Address: 1600 Terrell Mill RoadMarietta, GA 30067

Agent

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

Director

Name Role Address
Christohpher Dichiara Director 2900 WESTSIDE PARKWAY, ALPHARETTA, MS 30004
Randy Ly Director 1600 Terrell Mill Road, Marietta, GA 30067

President

Name Role Address
Christohpher Dichiara President 2900 WESTSIDE PARKWAY, ALPHARETTA, MS 30004

Secretary

Name Role Address
Christohpher Dichiara Secretary 2900 WESTSIDE PARKWAY, ALPHARETTA, MS 30004

Treasurer

Name Role Address
Randy Ly Treasurer 1600 Terrell Mill Road, Marietta, GA 30067

Assistant Secretary

Name Role Address
Eric C. Nelson Assistant Secretary 255 Fiserv Drive, Brookfield, MS 53045
Ryan Smith Assistant Secretary 1 Broadway, New York, NY 10004
Jennifer Manchester Assistant Secretary 255 Fiserv Drive, Brookfield, WI 53045
Danielle Colabella-Skjeveland Assistant Secretary 1 Broadway, New York, NY 10004
Kenneth F. Best Assistant Secretary 255 Fiserv Drive, Brookfield, MS 53045

Assistant Treasurer

Name Role Address
Ryan Smith Assistant Treasurer 1 Broadway, New York, NY 10004
Kenneth F. Best Assistant Treasurer 255 Fiserv Drive, Brookfield, MS 53045

Filings

Type Status Filed Date Description
Annual Report Filed 2024-01-24 Annual Report For TRS RECOVERY SERVICES, INC.
Annual Report Filed 2023-04-05 Annual Report For TRS RECOVERY SERVICES, INC.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2022-03-17 Annual Report For TRS RECOVERY SERVICES, INC.
Annual Report Filed 2021-04-01 Annual Report For TRS RECOVERY SERVICES, INC.
Annual Report Filed 2020-04-14 Annual Report For TRS RECOVERY SERVICES, INC.
Annual Report Filed 2019-04-04 Annual Report For TRS RECOVERY SERVICES, INC.
Correction Amendment Form Filed 2018-07-23 Correction For TRS RECOVERY SERVICES, INC.
Correction Amendment Form Filed 2018-07-05 Correction For TRS RECOVERY SERVICES, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY

Date of last update: 28 Dec 2024

Sources: Mississippi Secretary of State