Name: | VIVORTE INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 09 Jun 2015 (10 years ago) |
Business ID: | 1069156 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1044 E. Chestnut StreetLouisville, KY 40204 |
Name | Role | Address |
---|---|---|
Mark Wagner | President | 1044 E. Chestnut St., Louisville, KY 40204 |
Name | Role | Address |
---|---|---|
Mark Wagner | Chief Executive Officer | 1044 E. Chestnut St., Louisville, KY 40204 |
Name | Role | Address |
---|---|---|
Michael Voor | Director | 1044 E. Chestnut St., Louisville, KY 40204 |
Ruth Voor | Director | 3925 Americana Dr., Tampa, FL 33634 |
Tyree Wilburn | Director | 333 E. Main St., Louisville, KY 40202 |
William Scheessele | Director | 1044 E. Chestnut St., Louisville, KY 40204 |
Arnold-Peter Weiss | Director | 1044 E Chestnut St., Louisville, KY 40204 |
Name | Role | Address |
---|---|---|
Robert Saunders | Chairman | 101 S. 5th St., Ste. 1650, Louisville, KY 40202 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2021-05-06 | Agent Resignation For Capitol Corporate Services, Inc. |
Admin Dissolution | Filed | 2020-11-27 | Action of VIVORTE INC.: AR |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2019-06-26 | Annual Report For VIVORTE INC. |
Annual Report | Filed | 2018-04-12 | Annual Report For VIVORTE INC. |
Annual Report | Filed | 2017-09-28 | Annual Report For VIVORTE INC. |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2016-09-20 | Annual Report For VIVORTE INC. |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Formation Form | Filed | 2015-06-09 | Formation For VIVORTE INC. |
Date of last update: 12 Jan 2025
Sources: Mississippi Secretary of State