Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

TRUSTWAY SERVICES, LLC

Filing Information
M98000000215 58-2368235 03/05/1998 DE ACTIVE LC STMNT OF RA/RO CHG 02/22/2019 NONE
Principal Address
5500 INTERSTATE NORTH PARKWAY
600
ATLANTA, GA 30328

Changed: 01/12/2010
Mailing Address
5500 INTERSTATE NORTH PARKWAY
600
ATLANTA, GA 30328

Changed: 01/12/2010
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/22/2019

Address Changed: 02/22/2019
Authorized Person(s) Detail Name & Address

Title MGRM

ASSURANCEAMERICA CORPORATION
5500 INTERSTATE NORTH PKWY
ATLANTA, GA 30328

Title Secretary

Martinez, Eric
5500 INTERSTATE NORTH PARKWAY 600
ATLANTA, GA 30328

Title Treasurer, Director

Scruggs, Daniel
5500 INTERSTATE NORTH PARKWAY 600
ATLANTA, GA 30328

Title CEO, Director

Pitrone, Scott
5500 INTERSTATE NORTH PARKWAY
600
ATLANTA, GA 30328

Title Director

Millner, Guy
5500 INTERSTATE NORTH PARKWAY
600
ATLANTA, GA 30328

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 01/18/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
01/21/2021 -- ANNUAL REPORT View image in PDF format
01/08/2020 -- ANNUAL REPORT View image in PDF format
02/22/2019 -- CORLCRACHG View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- LC Name Change View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
01/05/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
06/20/2014 -- CORLCRACHG View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
06/11/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/12/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- Merger View image in PDF format
01/26/2009 -- ANNUAL REPORT View image in PDF format
07/08/2008 -- ANNUAL REPORT View image in PDF format
04/03/2007 -- ANNUAL REPORT View image in PDF format
09/06/2006 -- Merger View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
07/07/2005 -- ANNUAL REPORT View image in PDF format
07/30/2004 -- Name Change View image in PDF format
07/29/2004 -- ANNUAL REPORT View image in PDF format
01/05/2004 -- REINSTATEMENT View image in PDF format
08/15/2003 -- Name Change View image in PDF format
07/07/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
01/13/2000 -- ANNUAL REPORT View image in PDF format
08/09/1999 -- ANNUAL REPORT View image in PDF format
06/23/1998 -- Name Change View image in PDF format
03/05/1998 -- Foreign Limited View image in PDF format