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Status: | Withdrawn |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 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Christopher Caldwell | President | 39899 BALENTINE DR. STE 235, NEWARK, CA 94560 |
Name | Role | Address |
---|---|---|
Christopher Caldwell | Chief Executive Officer | 39899 BALENTINE DR. STE 235, NEWARK, CA 94560 |
Name | Role | Address |
---|---|---|
Erin Bonta-Lewis | Vice President | 201 E 4TH ST, CINCINNATI, OH 45202 |
Name | Role | Address |
---|---|---|
Jane Fogarty | Director | 39899 BALENTINE DR. STE 235, NEWARK, CA 94560 |
Andrew Farwig | Director | 201 E 4TH ST, CINCINNATI, OH 45202 |
Name | Role | Address |
---|---|---|
Jane Fogarty | Secretary | 39899 BALENTINE DR. STE 235, NEWARK, CA 94560 |
Name | Role | Address |
---|---|---|
Andrew Farwig | Assistant Secretary | 201 E 4TH ST, CINCINNATI, OH 45202 |
Name | Role | Address |
---|---|---|
Andre Valentine | Chief Financial Officer | 201 E 4TH ST, CINCINNATI, OH 45202 |
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