Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PARSONS TRANSPORTATION GROUP INC.

Filing Information
833018 36-0982270 09/11/1974 IL ACTIVE NAME CHANGE AMENDMENT 01/08/1999 NONE
Principal Address
100 M STREET, SE
SUITE 1200
WASHINGTON, DC 20003

Changed: 01/30/2009
Mailing Address
16055 SPACE CENTER BLVD STE 725
HOUSTON, TX 77062

Changed: 03/12/2013
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 04/15/1992

Address Changed: 02/02/2001
Officer/Director Detail Name & Address

Title ASST. SEC

WILLIAMS, CARLTON E
16055 SPACE CENTER BLVD STE 725
HOUSTON, TX 77062

Title VP

SCHMIDT, RHET L
201 E. PINE ST, STE. 900
ORLANDO, FL 32801

Title Secretary, Director, EXEC. VP

KOLLOWAY, MICHAEL R.
1422 S. TRYON ST. STE. 800
CHARLOTTE, NC 28203

Title Asst. Secretary

LITMAN, STEVEN S
1011 Route 22 W, Ste. 200
BRIDGEWATER, NJ 08807

Title SR VP

URGEN, AYKUT
3577 PARKWAY LANE
PEACHTREE CORNERS, GA 30092

Title VP

TRAVIS, KEITH A
1300 RIVERPLACE BLVD
JACKSONVILLE, FL 32207

Title Asst. Secretary

SAAD, SAMUEL
7600 CORPORATE CENTER DR. #104
MIAMI, FL 33126

Title VP

MARKT, DAVID
100 HIGH STREET
BOSTON, MA 02110

Title VP

LUKASIK, DANIEL
2201 DUPONT DR #200
IRVINE, CA 92612

Title VP

SIMONTON, CHRISTINE
3577 Parkway Ln.
Building V, Suite 100
PEACHTREE CORNERS, GA 30092

Title Asst. Secretary

LORMAND, JEFF
1776 LINCOLN ST. #600
DENVER, CO 80203

Title VP, Treasurer, Asst. Secretary

WALKER-LANZ, PAUL
100 WEST WALNUT STREET
PASADENA, CA 91124

Title SR VP, Asst. Secretary

ZEINI, ABDULLAH M
201 E Pine St Ste 900
Orlando, FL 32801

Title President

FIALKOWSKI, MARK C
222 S. Riverside Plaza, Ste 2450
CHICAGO, IL 60606

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 04/05/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
03/31/2020 -- ANNUAL REPORT View image in PDF format
07/25/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
06/30/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
03/12/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/30/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
03/20/2007 -- ANNUAL REPORT View image in PDF format
02/17/2006 -- ANNUAL REPORT View image in PDF format
02/25/2005 -- ANNUAL REPORT View image in PDF format
02/06/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
02/02/2001 -- ANNUAL REPORT View image in PDF format
02/07/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
01/08/1999 -- Name Change View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
01/21/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
02/16/1995 -- ANNUAL REPORT View image in PDF format