Search icon

Prokarma, Inc.

Company Details

Name: Prokarma, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 30 Aug 2019 (6 years ago)
Business ID: 1187445
State of Incorporation: DELAWARE
Principal Office Address: 8705 SW Nimbus AvePortland, OR 97008

Agent

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

President

Name Role Address
Christopher Caldwell President 39899 BALENTINE DR. STE 235, NEWARK, CA 94560

Chief Executive Officer

Name Role Address
Christopher Caldwell Chief Executive Officer 39899 BALENTINE DR. STE 235, NEWARK, CA 94560

Vice President

Name Role Address
Erin Bonta-Lewis Vice President 201 E 4TH ST, CINCINNATI, OH 45202

Director

Name Role Address
Jane Fogarty Director 39899 BALENTINE DR. STE 235, NEWARK, CA 94560
Andrew Farwig Director 201 E 4TH ST, CINCINNATI, OH 45202

Secretary

Name Role Address
Jane Fogarty Secretary 39899 BALENTINE DR. STE 235, NEWARK, CA 94560

Assistant Secretary

Name Role Address
Andrew Farwig Assistant Secretary 201 E 4TH ST, CINCINNATI, OH 45202

Chief Financial Officer

Name Role Address
Andre Valentine Chief Financial Officer 201 E 4TH ST, CINCINNATI, OH 45202

Filings

Type Status Filed Date Description
Withdrawal Filed 2023-01-09 Withdrawal For Prokarma, Inc.
Amendment Form Filed 2022-09-29 Amendment For Prokarma, Inc.
Annual Report Filed 2022-03-30 Annual Report For Prokarma, Inc.
Registered Agent Change of Address Filed 2021-05-26 Agent Address Change For LEGALINC Corporate Services Inc
Annual Report Filed 2021-01-28 Annual Report For Prokarma, Inc.
Annual Report Filed 2020-01-17 Annual Report For Prokarma, Inc.
Amendment Form Filed 2019-10-23 Amendment For Prokarma, Inc.
Formation Form Filed 2019-08-30 Formation For Prokarma, Inc.

Date of last update: 24 Feb 2025

Sources: Mississippi Secretary of State