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. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
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 |
Name | Role | Address |
---|---|---|
David Paddison | President | 2500 Cumberland Parkway, Suite 400, Atlanta, GA 30339 |
Name | Role | Address |
---|---|---|
Vici Alexander | Treasurer | 2500 Cumberland Parkway, Suite 400, Atlanta, GA 30339 |
Name | Role | Address |
---|---|---|
Vici Alexander | Chief Financial Officer | 2500 Cumberland Parkway, Suite 400, Atlanta, GA 30339 |
Name | Role | Address |
---|---|---|
Tama Retherford | Secretary | 2500 Cumberland Pkwy, Suite 400, Atlanta, GA 30339 |
Name | Role | Address |
---|---|---|
John W. Miller II | Chairman | 2500 Cumberland Pkwy, Suite 400, Atlanta, GA 30339 |
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