Detail by Officer/Registered Agent Name

Florida Profit Corporation

ICS CORRECTIONS, INC.

Filing Information
P94000021661 59-3268090 03/21/1994 FL ACTIVE NAME CHANGE AMENDMENT 09/23/2020 NONE
Principal Address
2200 Danbury Street
San Antonio, TX 78217

Changed: 01/29/2021
Mailing Address
220 Danbury Street
San Antonio, TX 78217

Changed: 10/09/2020
Registered Agent Name & Address COGENCY GLOBAL INC.
115 N CALHOUN ST #4
TALLAHASSEE, FL 32301

Name Changed: 11/12/2020

Address Changed: 11/12/2020
Officer/Director Detail Name & Address

Title CEO

Snyder, Gary
10880 Lin Page Place
St. Louis, MO 63132

Title CFO

Palmer, Steve
10880 Lin Page Place
St. Louis, MO 63132

Title CORPORATE SECRETARY

Lee, Alexander
10880 Lin Page Place
St. Louis, MO 63132

Title PRESIDENT

SCHULTE, NATHAN
10880 LIN PAGE PLACE
ST LOUIS, MO 63132

Title PRESIDENT AND GENERAL MANAGER - ICS

MCATEER, TIM
10880 LIN PAGE PLACE
ST LOUIS, MO 63132

Title DIRECTOR

Snyder, Gary
10880 Lin Page Place
St. Louis, MO 63132

Annual Reports
Report YearFiled Date
2022 02/15/2022
2023 02/15/2023
2024 02/15/2024

Document Images
02/15/2024 -- ANNUAL REPORT View image in PDF format
02/15/2023 -- ANNUAL REPORT View image in PDF format
02/15/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
11/12/2020 -- Reg. Agent Change View image in PDF format
10/09/2020 -- AMENDED ANNUAL REPORT View image in PDF format
09/23/2020 -- Name Change View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/28/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
11/14/2013 -- Name Change View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
05/01/2010 -- ANNUAL REPORT View image in PDF format
06/30/2009 -- Reg. Agent Change View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
03/09/2006 -- Name Change View image in PDF format
01/26/2005 -- ANNUAL REPORT View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
02/13/2003 -- ANNUAL REPORT View image in PDF format
01/16/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
02/16/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
03/03/1998 -- Reg. Agent Change View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
06/19/1997 -- ANNUAL REPORT View image in PDF format
06/19/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format