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 |
NAICS
561110 Office Administrative ServicesThis 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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ROBERT D. FRANCIS | PRESIDENT | 100 BROOKWOOD PLACE BIRMINGHAM, AL 35209 USA |
Name | Role | Address |
---|---|---|
DANA S. HENDRICKS | TREASURER | 100 BROOKWOOD PLACE BIRMINGHAM, AL 35209 USA |
Name | Role | Address |
---|---|---|
KATHRYN A. NEVILLE | SECRETARY | 100 BROOKWOOD PLACE BIRMINGHAM, AL 35209 USA |
Name | Role | Address |
---|---|---|
JEFFREY P. LISENBY | ASSISTANT SECRETARY | 100 BROOKWOOD PLACE BIRMINGHAM, AL 35209 USA |
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 |
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