Westerman, Inc.

Name: | Westerman, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 11 Apr 2013 (12 years ago) |
Business ID: | 1019269 |
State of Incorporation: | OHIO |
Principal Office Address: | 245 North Broad StreetBremen , OH 43107 |
Historical names: |
Palmer Mfg. & Tank, Inc. |
Name | Role | Address |
---|---|---|
Cogency Global Inc. | Agent | 248 E CAPITOL STREET, SUITE 840, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
Gregory Warren | Secretary | 2180 Renauna Ave, Casper, WY 82601 |
Name | Role | Address |
---|---|---|
Michael Hahn | Director | 245 North Broad Street, Bremen, OH 43107 |
Matthew Magan | Director | 245 North Broad Street, Bremen, OH 43107 |
Name | Role | Address |
---|---|---|
Jacob Garrett | Chief Executive Officer | 2180 Renauna Ave, Casper, WY 82601 |
Name | Role | Address |
---|---|---|
Philip Neuville | Chief Financial Officer | 2180 Renauna Ave, Casper, WY 82601 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-03-25 | Annual Report For Westerman, Inc. |
Annual Report | Filed | 2024-04-01 | Annual Report For Westerman, Inc. |
Annual Report | Filed | 2023-03-27 | Annual Report For Westerman, Inc. |
Annual Report | Filed | 2022-09-14 | Annual Report For Westerman, Inc. |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: Westerman, Inc. |
Amendment Form | Filed | 2021-05-18 | Amendment For Westerman, Inc. |
Annual Report | Filed | 2021-05-12 | Annual Report For Westerman, Inc. |
Annual Report | Filed | 2020-03-04 | Annual Report For Westerman, Inc. |
Annual Report | Filed | 2019-02-20 | Annual Report For Westerman, Inc. |
Annual Report | Filed | 2018-03-26 | Annual Report For Westerman, Inc. |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Company Profile on Mississippi Secretary of State Website