Name: | WELLS FARGO ARMORED SERVICE CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 09 Jul 1970 (55 years ago) |
Business ID: | 202353 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 200 S MICHIGAN AVECHICHAGO, IL 60604 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
JOHN D O'BRIEN | Director | 200 S MICHIGAN AVE, CHICAGO, IL 60604 |
NEAL F FARRELL | Director | 200 S MICHIGAN AVE, CHICAGO, IL 60604 |
DONALD C TRAUSCH T | Director | 200 S MICHIGAN AVE, CHICAGO, IL 60604 |
TIMOTHY M WOOD | Director | 6165 BARFIELD RD, ATLANTA, GA 30328 |
Name | Role | Address |
---|---|---|
BRIAN S COOPER | Treasurer | 200 S MICHIGAN AVE, CHICAGO, IL 60604 |
Name | Role | Address |
---|---|---|
J L WENTZ | Secretary | No data |
DIANA W BLIGH | Secretary | 200 S MICHIGAN AVE, CHICAGO, IL 60604 |
Name | Role | Address |
---|---|---|
CRAIG J BOLLINGER | Vice President | 6165 BARFIELD RD, ATLANTA, GA 39028 |
Name | Role | Address |
---|---|---|
TIMOTHY M WOOD | President | 6165 BARFIELD RD, ATLANTA, GA 30328 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 1999-01-06 | Withdrawal |
Annual Report | Filed | 1998-04-02 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-18 | Annual Report |
Amendment Form | Filed | 1996-04-01 | Amendment |
Annual Report | Filed | 1996-04-01 | Annual Report |
Annual Report | Filed | 1995-06-15 | Annual Report |
Annual Report | Filed | 1994-04-14 | Annual Report |
Annual Report | Filed | 1993-04-09 | Annual Report |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State