Search icon

ICS CORRECTIONS, INC.

Branch

Company Details

Name: ICS CORRECTIONS, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 17 Feb 1998 (27 years ago)
Branch of: ICS CORRECTIONS, INC., FLORIDA (Company Number P94000021661)
Identification Number: 000099189
Place of Formation: FLORIDA
Principal Address: 10880 LIN PAGE PLACE, ST. LOUIS, MO, 63132, USA
Purpose: PROVIDING COMMUNICATIONS SERVICES
NAICS: 517919 - All Other Telecommunications
Fictitious names: CenturyLink Payphone (trading name, 2009-07-28 - )
Historical names: Sprint Payphone Services, Inc.
Embarq Payphone Services, Inc.
CenturyLink Public Communications, Inc.

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA

CEO

Name Role Address
GARY SNYDER CEO 10880 LIN PAGE PLACE ST. LOUIS, MO 63132 USA

CFO

Name Role Address
STEVE PALMER CFO 10880 LIN PAGE PLACE ST. LOUIS, MO 63132 USA

CORPORATE SECRETARY

Name Role Address
ALEXANDER LEE CORPORATE SECRETARY 1260 ANDES BLVD ST. LOUIS, MO 63132 USA

PRESIDENT

Name Role Address
NATHAN SCHULTE PRESIDENT 10880 LIN PAGE PL ST LOUIS, MO 63132 USA

PRESIDENT & GENERAL MANAGER

Name Role Address
TIM MCATEER PRESIDENT & GENERAL MANAGER 10880 LIN PAGE PL ST LOUIS, MO 63132 USA

Events

Type Date Old Value New Value
Name Change 2020-11-06 CenturyLink Public Communications, Inc. ICS CORRECTIONS, INC.
Name Change 2013-12-03 Embarq Payphone Services, Inc. CenturyLink Public Communications, Inc.
Name Change 2006-03-28 Sprint Payphone Services, Inc. Embarq Payphone Services, Inc.

Filings

Number Name File Date
202447499340 Annual Report 2024-02-28
202329544450 Annual Report 2023-02-28
202211723820 Annual Report 2022-02-28
202188963850 Annual Report 2021-02-01
202076192760 Statement of Change of Registered/Resident Agent 2020-11-19
202072400760 Application for Amended Certificate of Authority 2020-11-06
202034829390 Annual Report 2020-02-20
201986523600 Annual Report 2019-02-13
201858681470 Annual Report 2018-02-21
201733973900 Annual Report 2017-02-13

Date of last update: 08 Oct 2024

Sources: Rhode Island Department of State