Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

G4S SECURE INTEGRATION LLC

Filing Information
M02000002434 43-1965877 09/16/2002 DE ACTIVE LC NAME CHANGE 07/09/2015 NONE
Principal Address
9140 West Dodge Road
Suite 100
Omaha, NE 68114

Changed: 07/18/2023
Mailing Address
161 Washington Street
Suite 600
Conshohocken, PA 19428

Changed: 01/12/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 03/16/2010

Address Changed: 03/16/2010
Authorized Person(s) Detail Name & Address

Title Authorized Member

Securadyne Systems Intermediate LLC
450 Exchange
Irvine, CA 92602

Title EVP, Secretary

Buckman, David I.
161 Washington Street Suite 600
Conshohocken, PA 19428

Title Chief Executive Officer and President

Jones, Steven S.
450 Exchange
Irvine, CA 92602

Title Chief Financial Officer and Treasurer

Brandt, Timothy E
450 Exchange
Suite 650
Irvine, CA 92602

Title VP, International Business Development

Fuller, Tracy
450 Exchange
Irvine, CA 92602

Title Division President

Boethel, Carey
3440 Sojourn Drive
Suite 220
Carrollton, TX 75006

Annual Reports
Report YearFiled Date
2023 01/12/2023
2023 07/18/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
07/18/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2023 -- ANNUAL REPORT View image in PDF format
10/04/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
05/03/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
06/21/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
07/10/2015 -- AMENDED ANNUAL REPORT View image in PDF format
07/09/2015 -- AMENDED ANNUAL REPORT View image in PDF format
07/09/2015 -- LC Name Change View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
11/14/2014 -- AMENDED ANNUAL REPORT View image in PDF format
10/16/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
03/04/2011 -- LC Name Change View image in PDF format
02/09/2011 -- ANNUAL REPORT View image in PDF format
03/16/2010 -- Reg. Agent Change View image in PDF format
01/25/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
04/30/2005 -- ANNUAL REPORT View image in PDF format
05/10/2004 -- Reg. Agent Change View image in PDF format
04/20/2004 -- ANNUAL REPORT View image in PDF format
03/04/2003 -- ANNUAL REPORT View image in PDF format
09/16/2002 -- Foreign Limited View image in PDF format