Search icon

Transprotection Service Company

Company Details

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

Agent

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

President

Name Role Address
Colleen F. Shepherd President 3250 Interstate Drive, Richfield, OH 44286-9000

Director

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

Assistant Treasurer

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

Vice President

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

Treasurer

Name Role Address
JULIE A. MCGRAW Treasurer 3250 INTERSTATE DRIVE, RICHFIELD, OH 44286-9000

Chief Financial Officer

Name Role Address
JULIE A. MCGRAW Chief Financial Officer 3250 INTERSTATE DRIVE, RICHFIELD, OH 44286-9000

Secretary

Name Role Address
MATTHEW D FELVUS Secretary 301 E. 4TH STREET, CINCINNATI, OH 45202

Filings

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