Detail by Entity Name

Foreign Profit Corporation

PROTECTIVE ADMINISTRATIVE SERVICES, INC.

Filing Information
F96000000158 43-1724227 01/09/1996 MO ACTIVE NAME CHANGE AMENDMENT 12/03/2002 NONE
Principal Address
14755 NORTH OUTER FORTY RD, SUITE 400
CHESTERFIELD, MO 63017

Changed: 04/23/2024
Mailing Address
14755 NORTH OUTER FORTY RD, SUITE 400
CHESTERFIELD, MO 63017

Changed: 04/23/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title DP

KARCHUNAS, M. SCOTT
14755 N OUTER FORTY RD STE 400
CHESTERFIELD, MO 63017

Title Secretary, Director

Foster, Laura
14755 North Outer Forty Rd
Suite 400
Chesterfield, MO 63017

Title VPTD

WESSELL, AMY
14755 N OUTER FORTY RD, STE 400
CHESTERFIELD, MO 63017-6050

Title Director, VP

KURTZ, RICHARD
14755 NORTH OUTER FORTY RD, SUITE 400
CHESTERFIELD, MO 63017

Title SVP

BARTLETT, MALCOLM LEE
2801 Highway 280 South
BIRMINGHAM, AL 35223

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/20/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
01/03/2007 -- ANNUAL REPORT View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/22/2003 -- ANNUAL REPORT View image in PDF format
12/03/2002 -- Name Change View image in PDF format
05/19/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
05/24/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
04/30/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
01/09/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format