Search icon

TOTAL SYSTEM SERVICES, INC.

Company Details

Name: TOTAL SYSTEM SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 May 1983 (42 years ago)
Authority Date: 25 May 1983 (42 years ago)
Last Annual Report: 14 May 2019 (6 years ago)
Organization Number: 0178220
Principal Office: ONE TSYS WAY, COLUMBUS, GA 31901
Place of Formation: GEORGIA

Director

Name Role
John T. Turner Director
Richard A. Smith Director
Connie D. McDaniel Director
Joia M. Johnson Director
Sidney E. Harris Director
RICHARD H. BICKERSTAFF Director
JAMES H. BLANCHARD Director
LOVICK P. CORN Director
C. W. CURRY Director
GARDINER W. GARRARD, JR. Director

Incorporator

Name Role
J. QUENTIN DAVIDSON, JR. Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Troy Woods President

Secretary

Name Role
G. Sanders Griffith III Secretary

Treasurer

Name Role
Dorenda Weaver Treasurer

Vice President

Name Role
Garilou Page Vice President

Filings

Name File Date
App. for Certificate of Withdrawal 2020-05-27
Annual Report 2019-05-14
Annual Report 2018-05-07
Principal Office Address Change 2017-05-17
Annual Report 2017-05-17
Annual Report 2016-06-28
Annual Report 2015-05-11
Annual Report 2014-01-23
Annual Report 2013-06-27
Registered Agent name/address change 2012-09-12

Sources: Kentucky Secretary of State