Name: | Carrier Process Equipment Group, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 11 Oct 2019 (6 years ago) |
Branch of: | Carrier Process Equipment Group, Inc., KENTUCKY (Company Number 0950714) |
Business ID: | 1191059 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 3400 Fern Valley RoadLouisville, KY 40213 |
Name | Role | Address |
---|---|---|
Capitol Corporate Services, Inc. | Agent | 248 E Capitol St., Ste 840, Jackson, MS 39201 |
Name | Role | Address |
---|---|---|
Douglas Schieber | Director | PO Box 37070, Louisville, KY 40233-7070 |
Name | Role | Address |
---|---|---|
Douglas Schieber | President | PO Box 37070, Louisville, KY 40233-7070 |
Name | Role | Address |
---|---|---|
Douglas Schieber | Chief Executive Officer | PO Box 37070, Louisville, KY 40233-7070 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-01-14 | Annual Report For Carrier Process Equipment Group, Inc. |
Annual Report | Filed | 2024-11-12 | Annual Report For Carrier Process Equipment Group, Inc. |
Notice to Dissolve/Revoke | Filed | 2024-09-01 | Notice of Intent to Dissolve: AR: Carrier Process Equipment Group, Inc. |
Annual Report | Filed | 2023-08-15 | Annual Report For Carrier Process Equipment Group, Inc. |
Annual Report | Filed | 2022-07-11 | Annual Report For Carrier Process Equipment Group, Inc. |
Annual Report | Filed | 2021-05-13 | Annual Report For Carrier Process Equipment Group, Inc. |
Annual Report | Filed | 2020-10-02 | Annual Report For Carrier Process Equipment Group, Inc. |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Formation Form | Filed | 2019-10-11 | Formation For Carrier Process Equipment Group, Inc. |
Date of last update: 03 Apr 2025
Sources: Mississippi Secretary of State