Name: | Champion Manufacturing, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 21 Jun 2018 (7 years ago) |
Business ID: | 1150115 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 5100 Hoffman Street, 5100 Hoffman StreetElkhart, MS 46516 |
Name | Role | Address |
---|---|---|
Hubco Registered Agent Services, Inc. | Agent | 248 E. Capitol Street, Suite 840, Jackson, MS 39201 |
Name | Role | Address |
---|---|---|
Doug Heinisch | Director | 2601 Industrial Parkway, Elkhart, IN 46516 |
Name | Role | Address |
---|---|---|
Doug Heinisch | Chief Financial Officer | 2601 Industrial Parkway, Elkhart, IN 46516 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-12-01 | Action of Intent to Dissolve: AR: Champion Manufacturing, Inc. |
Notice to Dissolve/Revoke | Filed | 2024-09-01 | Notice of Intent to Dissolve: AR: Champion Manufacturing, Inc. |
Annual Report | Filed | 2023-02-21 | Annual Report For Champion Manufacturing, Inc. |
Annual Report | Filed | 2022-04-11 | Annual Report For Champion Manufacturing, Inc. |
Amendment Form | Filed | 2021-11-10 | Amendment For Champion Manufacturing, Inc. |
Mass Commercial Registerd Agent Change | Filed | 2021-11-08 | Commercial Agent Change For AGENT SERVICES OF MS, INC to Jim Little & Associates |
Annual Report | Filed | 2021-03-15 | Annual Report For Champion Manufacturing, Inc. |
Annual Report | Filed | 2020-03-13 | Annual Report For Champion Manufacturing, Inc. |
Annual Report | Filed | 2019-03-20 | Annual Report For Champion Manufacturing, Inc. |
Formation Form | Filed | 2018-06-21 | Formation For Champion Manufacturing, Inc. |
Date of last update: 01 Apr 2025
Sources: Mississippi Secretary of State