Search icon

Process Equipment Services Inc

Company Details

Name: Process Equipment Services Inc
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 26 Apr 2012 (13 years ago)
Business ID: 1000556
State of Incorporation: INDIANA
Principal Office Address: 702 Triport RoadGeorgetown, KY 40324

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232

Director

Name Role Address
Mike Lavender Director 700 Triport Road, Georgetown, KY 40324
Shellie Deweese Director 700 Triport Road, Georgetown, KY 40324
Gerry Beckett Director 805 Third Avenue, New York, NY 10022
John A Maraia Director 805 Third Avenue, New York, NY 10022

President

Name Role Address
Mike Lavender President 700 Triport Road, Georgetown, KY 40324

Vice President

Name Role Address
Shellie Deweese Vice President 700 Triport Road, Georgetown, KY 40324

Treasurer

Name Role Address
Gerry Beckett Treasurer 805 Third Avenue, New York, NY 10022

Secretary

Name Role Address
John A Maraia Secretary 805 Third Avenue, New York, NY 10022

Filings

Type Status Filed Date Description
Annual Report Filed 2024-01-24 Annual Report For Process Equipment Services Inc
Annual Report Filed 2023-01-19 Annual Report For Process Equipment Services Inc
Annual Report Filed 2022-02-22 Annual Report For Process Equipment Services Inc
Annual Report Filed 2021-03-09 Annual Report For Process Equipment Services Inc
Annual Report Filed 2020-03-09 Annual Report For Process Equipment Services Inc
Annual Report Filed 2019-04-01 Annual Report For Process Equipment Services Inc
Annual Report Filed 2018-04-10 Annual Report For Process Equipment Services Inc
Annual Report Filed 2017-04-11 Annual Report For Process Equipment Services Inc
Annual Report Filed 2016-03-16 Annual Report For Process Equipment Services Inc
Annual Report Filed 2015-03-23 Annual Report For Process Equipment Services Inc

Date of last update: 06 Jan 2025

Sources: Mississippi Secretary of State