Search icon

Western Service Contract Corp.

Company Details

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

Agent

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

Director

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

President

Name Role Address
Michael Joseph Joseph McGraw President 5515 E. La Palma Ave, Suite 150, Anaheim, CA 92807

Chief Executive Officer

Name Role Address
Michael Joseph Joseph McGraw Chief Executive Officer 5515 E. La Palma Ave, Suite 150, Anaheim, CA 92807

Treasurer

Name Role Address
Paul Cash Treasurer 5515 E. La Palma Ave, Suite 150, Anaheim, CA 92807

Chief Financial Officer

Name Role Address
Paul Cash Chief Financial Officer 5515 E. La Palma Ave, Suite 150, Anaheim, CA 92807

Chairman

Name Role Address
John McGraw Chairman 5515 E. La Palma Ave, Suite 150, Anaheim, CA 92807

Secretary

Name Role Address
Anisha Basi Secretary 5515 E. La Palma Ave, Suite 150, Anaheim, CA 92807

Filings

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