Search icon

PRA Services Corporation

Company Details

Name: PRA Services Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 27 Jan 2005 (20 years ago)
Identification Number: 000145620
Place of Formation: MICHIGAN
Principal Address: 100 BROOKWOOD PLACE, BIRMINGHAM, AL, 35209, USA
Purpose: ADMINISTRATOR FOR PROFESSIONAL LIABILITY CLAIMS

Industry & Business Activity

NAICS

561110 Office Administrative Services

This industry comprises establishments primarily engaged in providing a range of day-to-day office administrative services, such as financial planning; billing and recordkeeping; personnel; and physical distribution and logistics, for others on a contract or fee basis. These establishments do not provide operating staff to carry out the complete operations of a business. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
ROBERT D. FRANCIS PRESIDENT 100 BROOKWOOD PLACE BIRMINGHAM, AL 35209 USA

TREASURER

Name Role Address
DANA S. HENDRICKS TREASURER 100 BROOKWOOD PLACE BIRMINGHAM, AL 35209 USA

SECRETARY

Name Role Address
KATHRYN A. NEVILLE SECRETARY 100 BROOKWOOD PLACE BIRMINGHAM, AL 35209 USA

ASSISTANT SECRETARY

Name Role Address
JEFFREY P. LISENBY ASSISTANT SECRETARY 100 BROOKWOOD PLACE BIRMINGHAM, AL 35209 USA

DIRECTOR

Name Role Address
JEFFREY P. LISENBY DIRECTOR 100 BROOKWOOD PLACE BIRMINGHAM, AL 35209 USA
DARRYL K. THOMAS DIRECTOR 100 BROOKWOOD PLACE BIRMINGHAM, AL 35209 USA
ROBERT D. FRANCIS DIRECTOR 100 BROOKWOOD PLACE BIRMINGHAM, AL 35209 USA

Filings

Number Name File Date
202446449300 Annual Report 2024-02-15
202340656390 Annual Report 2023-08-30
202340656660 Annual Report 2023-08-30
202340656110 Reinstatement 2023-08-30
202223901520 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220084640 Revocation Notice For Failure to File An Annual Report 2022-06-27
202198908100 Annual Report 2021-07-01
202196830520 Revocation Notice For Failure to File An Annual Report 2021-05-19
202037105590 Annual Report 2020-04-01
201989577600 Annual Report 2019-03-31

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State