Name: | NORTH AMERICAN MANAGEMENT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 13 Jun 1969 (56 years ago) |
Business ID: | 201295 |
State of Incorporation: | NEBRASKA |
Principal Office Address: | 1 MIDLAND PLZSIOUX FALLS, SD 57193-1 |
Name | Role | Address |
---|---|---|
TOM BAUGHAN | Agent | 317 S CHURCH ST, TUPELO, MS 38801 |
Name | Role | Address |
---|---|---|
JACK L BRIGGS | Secretary | ONE MIDLAND PLAZA, SIOUX FALLS, SD 57193-1 |
Name | Role | Address |
---|---|---|
LLOYD T LIKEN | Director | No data |
JOHN J CRAIG II CHIEF FINANCIAL OFFICER | Director | ONE MIDLAND PLAZA, SIOUX FALLS, SD 57193-1 |
JOHN C WATSON | Director | No data |
MICHAEL M MASTERSON | Director | ONE MIDLAND PLAZA, SIOUX FALLS, SD 57193 |
Name | Role | Address |
---|---|---|
LLOYD T LIKEN | Vice President | No data |
MICHAEL M MASTERSON | Vice President | ONE MIDLAND PLAZA, SIOUX FALLS, SD 57193 |
Name | Role | Address |
---|---|---|
JOHN J CRAIG II CHIEF FINANCIAL OFFICER | Treasurer | ONE MIDLAND PLAZA, SIOUX FALLS, SD 57193-1 |
Name | Role |
---|---|
JOHN C WATSON | President |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1997-11-17 | Revocation |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-04-26 | Annual Report |
Annual Report | Filed | 1995-05-10 | Annual Report |
Annual Report | Filed | 1994-04-21 | Annual Report |
Annual Report | Filed | 1993-04-12 | Annual Report |
Annual Report | Filed | 1992-04-29 | Annual Report |
Annual Report | Filed | 1991-05-22 | Annual Report |
Amendment Form | Filed | 1991-05-22 | Amendment |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State