Search icon

Prometric, Inc.

Company Details

Name: Prometric, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 19 Oct 2007 (17 years ago)
Business ID: 921153
State of Incorporation: DELAWARE
Principal Office Address: 1501 S. Clinton StreetBaltimore, MD 21224

Agent

Name Role Address
United Agent Group, Inc Agent 7 Professional Pkwy #101, Hattiesburg, MS 39402

Director

Name Role Address
Michael K. Brannick Director 1501 South Clinton Street, Baltimore, MD 21224
Glenn C. Schroeder Director 660 Rosedale Rd, Princeton, NJ 08541
Scott V. Weaver Director Educational Testing Services 660 Rosedale Rd, Princeton, NJ 08541
Walter MacDonald Director 660 Rosedale Road, Princeton, NJ 08541
Jack Hayon Director 660 Rosedale Road, Princeton, NJ 08541
Nancy Kerins Director 660 Rosedale Road, Princeton, NJ 08541

President

Name Role Address
Michael K. Brannick President 1501 South Clinton Street, Baltimore, MD 21224

Treasurer

Name Role Address
Michael K. Brannick Treasurer 1501 South Clinton Street, Baltimore, MD 21224

Chief Executive Officer

Name Role Address
Michael K. Brannick Chief Executive Officer 1501 South Clinton Street, Baltimore, MD 21224

Secretary

Name Role Address
Michael P. Sawicki Secretary 1501 S. Clinton Street, Baltimore, MD 21224

Vice President

Name Role Address
G. Christopher Derr Vice President 1501 S. Clinton St., Baltimore, MD 21224

Chief Financial Officer

Name Role Address
G. Christopher Derr Chief Financial Officer 1501 S. Clinton St., Baltimore, MD 21224

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2023-06-01 Agent Address Change For United Agent Group, Inc
Withdrawal Filed 2018-04-05 Withdrawal For Prometric, Inc.
Annual Report Filed 2017-03-17 Annual Report For Prometric, Inc.
Amendment Form Filed 2017-03-02 Amendment For Prometric, Inc.
Annual Report Filed 2016-04-12 Annual Report For Prometric, Inc.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2015-04-15 Annual Report For Prometric, Inc.
Annual Report Filed 2014-04-05 Annual Report
Annual Report Filed 2013-04-04 Annual Report
Annual Report Filed 2012-04-11 Annual Report

Date of last update: 02 Jan 2025

Sources: Mississippi Secretary of State