Search icon

Sterling Seacrest Partners, Inc.

Company Details

Name: Sterling Seacrest Partners, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 03 Dec 2003 (21 years ago)
Business ID: 742600
State of Incorporation: GEORGIA
Principal Office Address: 2500 Cumberland Parkway, Suite 400Atlanta, GA 30339
Historical names: STERLING RISK ADVISORS, INC.

Agent

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

Director

Name Role Address
David Paddison Director 2500 Cumberland Parkway, Suite 400, Atlanta, GA 30339
Susannah Kinsey Director 2500 Cumberland Pkwy, Suite 400, Atlanta, GA 30339
Shannon Price Director 2500 Cumberland Pkwy, Suite 400, Atlanta, GA 30339
Bill Griffin Director 2500 Cumberland Pkwy, Suite 400, Atlanta, GA 30339
Rob Peters Director 2500 Cumberland Pkwy, Suite 400, Atlanta, GA 30339
Matt Miller Director 2500 Cumberland Pkwy, Suite 400, Atlanta, GA 30339
Mark Wilcox Director 2500 Cumberland Pkwy, Suite 400, Atlanta, GA 30339
Ryan Sewell Director 2500 Cumberland Pkwy, Suite 400, Atlanta, GA 30339
Andy Glenn Director 2500 Cumberland Pkwy, Suite 400, Atlanta, GA 30339
Cindy Robinett Director 2500 Cumberland Pkwy, Suite 400, Atlanta, GA 30339

President

Name Role Address
David Paddison President 2500 Cumberland Parkway, Suite 400, Atlanta, GA 30339

Treasurer

Name Role Address
Vici Alexander Treasurer 2500 Cumberland Parkway, Suite 400, Atlanta, GA 30339

Chief Financial Officer

Name Role Address
Vici Alexander Chief Financial Officer 2500 Cumberland Parkway, Suite 400, Atlanta, GA 30339

Secretary

Name Role Address
Tama Retherford Secretary 2500 Cumberland Pkwy, Suite 400, Atlanta, GA 30339

Chairman

Name Role Address
John W. Miller II Chairman 2500 Cumberland Pkwy, Suite 400, Atlanta, GA 30339

Filings

Type Status Filed Date Description
Annual Report Filed 2024-03-25 Annual Report For Sterling Seacrest Partners, Inc.
Annual Report Filed 2023-04-12 Annual Report For Sterling Seacrest Partners, Inc.
Annual Report Filed 2022-07-26 Annual Report For Sterling Seacrest Partners, Inc.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-04-15 Annual Report For Sterling Seacrest Partners, Inc.
Annual Report Filed 2020-04-03 Annual Report For Sterling Seacrest Partners, Inc.
Annual Report Filed 2019-04-10 Annual Report For Sterling Seacrest Partners, Inc.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2018-04-13 Annual Report For Sterling Seacrest Partners, Inc.
Amendment Form Filed 2017-08-30 Amendment For STERLING RISK ADVISORS, INC.

Date of last update: 07 Jan 2025

Sources: Mississippi Secretary of State