Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SECURITAS TECHNOLOGY CORPORATION

Filing Information
F04000003191 20-1044950 06/08/2004 DE ACTIVE AMENDMENT AND NAME CHANGE 01/31/2023 NONE
Principal Address
3800 Tabs Drive
Uniontown, OH 44685

Changed: 01/19/2024
Mailing Address
3800 Tabs Drive
Uniontown, OH 44685

Changed: 01/19/2024
Registered Agent Name & Address REGISTERED AGENT SOLUTIONS, INC.
2894 REMINGTON GREEN LANE
SUITE A
TALLAHASSEE, FL 32308

Name Changed: 09/10/2020

Address Changed: 04/27/2023
Officer/Director Detail Name & Address

Title Director, Secretary

Blum, Michael J.
3800 Tabs Drive
Uniontown, OH 44685

Title CEO, Director

Byerly, Lance A.
3800 Tabs Drive
Uniontown, OH 44685

Title Sr. VP Finance

Cantos, David
3800 Tabs Drive
Uniontown, OH 44685

Title President, Director

Engelhardt, Kevin
3800 Tabs Drive
Uniontown, OH 44685

Title Sr. VP, Strategy and Business Development

Gonzales, Felix
3800 Tabs Drive
Uniontown, OH 44685

Title Sr. VP, Centralized Services & Business Development

Kanzler, Damon
3800 Tabs Drive
Uniontown, OH 44685

Title Director, Treasurer

Kataria, Ashwin
3800 Tabs Drive
Uniontown, OH 44685

Title Licensing Specialist

Luna, Rudy
3800 Tabs Drive
Uniontown, OH 44685

Title Assistant Treasurer

Moskal, Stephen
3800 Tabs Drive
Uniontown, OH 44685

Title CFO

Neely, Michael
3800 Tabs Drive
Uniontown, OH 44685

Title Licensing Specialist

Simmons, Carna
3800 Tabs Drive
Uniontown, OH 44685

Title Director, Assistant Secretary

Staris, Ina
3800 Tabs Drive
Uniontown, OH 44685

Title VP of Corporate Tax

Stone, Tricia R.
3800 Tabs Drive
Uniontown, OH 44685

Title VP of Customer Service

Walker, Steven
3800 Tabs Drive
Uniontown, OH 44685

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 02/22/2023
2024 01/19/2024

Document Images
01/19/2024 -- ANNUAL REPORT View image in PDF format
02/22/2023 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- Amendment and Name Change View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
09/10/2020 -- Reg. Agent Change View image in PDF format
02/07/2020 -- ANNUAL REPORT View image in PDF format
01/30/2019 -- ANNUAL REPORT View image in PDF format
01/05/2018 -- ANNUAL REPORT View image in PDF format
08/23/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
04/11/2016 -- ANNUAL REPORT View image in PDF format
09/30/2015 -- REINSTATEMENT View image in PDF format
01/20/2015 -- Reg. Agent Change View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
08/03/2012 -- ANNUAL REPORT View image in PDF format
04/06/2012 -- ANNUAL REPORT View image in PDF format
03/03/2011 -- ANNUAL REPORT View image in PDF format
03/08/2010 -- ANNUAL REPORT View image in PDF format
05/19/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
01/31/2008 -- Reg. Agent Change View image in PDF format
01/30/2008 -- Name Change View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
03/30/2006 -- ANNUAL REPORT View image in PDF format
10/20/2005 -- Name Change View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
06/08/2004 -- Foreign Profit View image in PDF format