Name: | Transprotection Service Company |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 14 Nov 2011 (13 years ago) |
Business ID: | 991672 |
State of Incorporation: | MISSOURI |
Principal Office Address: | 3250 Interstate DriveRichfield, OH 44286 |
Name | Role | Address |
---|---|---|
United Agent Group, Inc | Agent | 7 Professional Pkwy #101, Hattiesburg, MS 39402 |
Name | Role | Address |
---|---|---|
Colleen F. Shepherd | President | 3250 Interstate Drive, Richfield, OH 44286-9000 |
Name | Role | Address |
---|---|---|
GARY N. MONDA | Director | 3250 INTERSTATE DRIVE, RICHFIELD, OH 44286-9000 |
JULIE A. MCGRAW | Director | 3250 INTERSTATE DRIVE, RICHFIELD, OH 44286-9000 |
ANTHONY J. MERCURIO | Director | 3250 INTERSTATE DRIVE, RICHFIELD, OH 44286-9000 |
STEPHEN E. WINBORN | Director | 3250 INTERSTATE DRIVE, RICHFIELD, OH 44286-9000 |
Name | Role | Address |
---|---|---|
GARY N. MONDA | Assistant Treasurer | 3250 INTERSTATE DRIVE, RICHFIELD, OH 44286-9000 |
Robert J Zbacnik | Assistant Treasurer | 301 East Fourth Street, Cincinnati, OH 45202 |
Matthew J Stevens | Assistant Treasurer | 301 East Fourth Street, Cincinnati, OH 45202 |
Name | Role | Address |
---|---|---|
GARY N. MONDA | Vice President | 3250 INTERSTATE DRIVE, RICHFIELD, OH 44286-9000 |
JULIE A. MCGRAW | Vice President | 3250 INTERSTATE DRIVE, RICHFIELD, OH 44286-9000 |
James A Parks | Vice President | 3250 Interstate Drive, Richfield, OH 44286 |
Name | Role | Address |
---|---|---|
JULIE A. MCGRAW | Treasurer | 3250 INTERSTATE DRIVE, RICHFIELD, OH 44286-9000 |
Name | Role | Address |
---|---|---|
JULIE A. MCGRAW | Chief Financial Officer | 3250 INTERSTATE DRIVE, RICHFIELD, OH 44286-9000 |
Name | Role | Address |
---|---|---|
MATTHEW D FELVUS | Secretary | 301 E. 4TH STREET, CINCINNATI, OH 45202 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-04-10 | Annual Report For Transprotection Service Company |
Registered Agent Change of Address | Filed | 2023-06-01 | Agent Address Change For United Agent Group, Inc |
Annual Report | Filed | 2023-04-06 | Annual Report For Transprotection Service Company |
Annual Report | Filed | 2022-04-07 | Annual Report For Transprotection Service Company |
Amendment Form | Filed | 2022-02-09 | Amendment For Transprotection Service Company |
Annual Report | Filed | 2021-04-12 | Annual Report For Transprotection Service Company |
Annual Report | Filed | 2020-04-06 | Annual Report For Transprotection Service Company |
Annual Report | Filed | 2019-04-03 | Annual Report For Transprotection Service Company |
Annual Report | Filed | 2018-04-04 | Annual Report For Transprotection Service Company |
Annual Report | Filed | 2017-04-12 | Annual Report For Transprotection Service Company |
Date of last update: 25 Mar 2025
Sources: Mississippi Secretary of State