Company Details
Name: |
Union Metal Corporation |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
05 Feb 2014 (11 years ago)
|
Business ID: |
1035245 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
1432 Maple Ave. NECanton, OH 44705 |
Director
Name |
Role |
Address |
James A. White
|
Director
|
1432 Maple Ave. NE, Canton, OH 44705
|
Thomas E. Strohm
|
Director
|
1432 Maple Ave. NE, Canton, OH 44705
|
Ronald Martino
|
Director
|
1432 Maple Ave. NE, Canton, OH 44705
|
President
Name |
Role |
Address |
James A. White
|
President
|
1432 Maple Ave. NE, Canton, OH 44705
|
Other
Name |
Role |
Address |
Thomas E. Strohm
|
Other
|
1432 Maple Ave. NE, Canton, OH 44705
|
Treasurer
Name |
Role |
Address |
Thomas E. Strohm
|
Treasurer
|
1432 Maple Ave. NE, Canton, OH 44705
|
Vice President
Name |
Role |
Address |
Thomas E. Strohm
|
Vice President
|
1432 Maple Ave. NE, Canton, OH 44705
|
Ronald Martino
|
Vice President
|
1432 Maple Ave. NE, Canton, OH 44705
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2018-12-10
|
Admin Dissolution: Tax
|
Notice to Dissolve/Revoke
|
Filed
|
2018-09-07
|
Notice to Dissolve/Revoke
|
Agent Resignation
|
Filed
|
2018-06-26
|
Agent Resignation For CORPORATION SERVICE COMPANY
|
Annual Report
|
Filed
|
2017-04-07
|
Annual Report For Union Metal Corporation
|
Annual Report
|
Filed
|
2016-03-14
|
Annual Report For Union Metal Corporation
|
Registered Agent Change of Address
|
Filed
|
2016-02-03
|
Agent Address Change For CORPORATION SERVICE COMPANY
|
Annual Report
|
Filed
|
2015-04-14
|
Annual Report For Union Metal Corporation
|
Formation Form
|
Filed
|
2014-02-05
|
Formation
|
Date of last update: 10 Jan 2025
Sources:
Mississippi Secretary of State