Detail by Officer/Registered Agent Name

Foreign Profit Corporation

WESTERN STATES FIRE PROTECTION COMPANY

Filing Information
P16717 84-0973303 11/09/1987 MN INACTIVE WITHDRAWAL 01/26/2022 NONE
Principal Address
7020 S. Tucson Way
Centennial, CO 80112

Changed: 04/19/2021
Mailing Address
1100 Old Highway 8 NW
New Brighton, MN 55112

Changed: 04/19/2021
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 S. PINE ISLAND RD.
PLANTATION, FL 33324

Name Changed: 06/30/1992

Address Changed: 06/30/1992
Officer/Director Detail Name & Address

Title Chief Executive Officer and President

DePriest, Joseph
7020 S. Tucson Way
Centennial, CO 80112

Title Director

Lydon, Thomas A.
7020 S. Tucson Way
Centennial, CO 80112

Title Secretary

Lydon, Thomas A.
7020 S. Tucson Way
Centennial, CO 80112

Title Director

Becker, Russell A.
7020 S. Tucson Way
Centennial, CO 80112

Title Treasurer

Lydon, Thomas A.
7020 S. Tucson Way
Centennial, CO 80112

Title CFO

Lydon, Thomas A.
7020 S. Tucson Way
Centennial, CO 80112

Title Assistant Treasurer

Cope, Lucas
7020 S. Tucson Way
Centennial, CO 80112

Title Assistant Secretary

Cope, Lucas
7020 S. Tucson Way
Centennial, CO 80112

Title Assistant Treasurer

Polovitz, Mark
7020 S. Tucson Way
Centennial, CO 80112

Title Executive Vice President

Charles, III, June R.
7020 S. Tucson Way
Centennial, CO 80112

Title Assistant Treasurer

Hatfield, Scott
7020 S. Tucson Way
Centennial, CO 80112

Title Assistant Treasurer

Rohne, Zachary
7020 S. Tucson Way
Centennial, CO 80112

Title Assistant Secretary

Rohne, Zachary
7020 S. Tucson Way
Centennial, CO 80112

Annual Reports
Report YearFiled Date
2019 04/06/2019
2020 05/26/2020
2021 04/19/2021