Name: | Western Service Contract Corp. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 05 Aug 2004 (20 years ago) |
Business ID: | 859177 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 5515 E. La Palma Ave, Suite 150Anaheim, CA 92807 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Michael Joseph Joseph McGraw | Director | 5515 E. La Palma Ave, Suite 150, Anaheim, CA 92807 |
Kevin Kendrick | Director | 5515 E. La Palma Ave, Suite 150, Anaheim, CA 92807 |
John McGraw | Director | 5515 E. La Palma Ave, Suite 150, Anaheim, CA 92807 |
John Ratcliffe | Director | 5515 E. La Palma Ave, Suite 150, Anaheim, CA 92807 |
Michael Der Der Manouel | Director | 5515 E. La Palma Ave, Suite 150, Anaheim, CA 92807 |
Ross Goodman | Director | 5515 E. La Palma Ave, Suite 150, Anaheim, CA 92807 |
Name | Role | Address |
---|---|---|
Michael Joseph Joseph McGraw | President | 5515 E. La Palma Ave, Suite 150, Anaheim, CA 92807 |
Name | Role | Address |
---|---|---|
Michael Joseph Joseph McGraw | Chief Executive Officer | 5515 E. La Palma Ave, Suite 150, Anaheim, CA 92807 |
Name | Role | Address |
---|---|---|
Paul Cash | Treasurer | 5515 E. La Palma Ave, Suite 150, Anaheim, CA 92807 |
Name | Role | Address |
---|---|---|
Paul Cash | Chief Financial Officer | 5515 E. La Palma Ave, Suite 150, Anaheim, CA 92807 |
Name | Role | Address |
---|---|---|
John McGraw | Chairman | 5515 E. La Palma Ave, Suite 150, Anaheim, CA 92807 |
Name | Role | Address |
---|---|---|
Anisha Basi | Secretary | 5515 E. La Palma Ave, Suite 150, Anaheim, CA 92807 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-03-21 | Annual Report For Western Service Contract Corp. |
Annual Report | Filed | 2023-04-05 | Annual Report For Western Service Contract Corp. |
Annual Report | Filed | 2022-06-22 | Annual Report For Western Service Contract Corp. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-04-13 | Annual Report For Western Service Contract Corp. |
Amendment Form | Filed | 2020-09-15 | Amendment For Western Service Contract Corp. |
Annual Report | Filed | 2020-04-06 | Annual Report For Western Service Contract Corp. |
Annual Report | Filed | 2019-02-18 | Annual Report For Western Service Contract Corp. |
Annual Report | Filed | 2018-03-14 | Annual Report For Western Service Contract Corp. |
Annual Report | Filed | 2017-01-20 | Annual Report For Western Service Contract Corp. |
Date of last update: 08 Jan 2025
Sources: Mississippi Secretary of State