Company Details
Name: |
ROBERT E. MCKEE, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
12 Oct 1972 (52 years ago)
|
Business ID: |
204273 |
State of Incorporation: |
NEVADA |
Principal Office Address: |
251 SOUTH LAKE AVEPASADENA, CA 91101 |
Director
Name |
Role |
JAMES E BERKLY
|
Director
|
ANDREW E CARLSON
|
Director
|
JEROME OWENS
|
Director
|
JOHN W PROSSER JR
|
Director
|
President
Name |
Role |
ANDREW E CARLSON
|
President
|
Secretary
Name |
Role |
WILLIAM C MARKLEY
|
Secretary
|
Treasurer
Name |
Role |
JOHN W PROSSER JR
|
Treasurer
|
Filings
Type |
Status |
Filed Date |
Description |
Revocation
|
Filed
|
1995-11-17
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-18
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-14
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1995-08-04
|
Amendment
|
Annual Report
|
Filed
|
1994-04-28
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-12
|
Annual Report
|
Annual Report
|
Filed
|
1992-06-09
|
Annual Report
|
Annual Report
|
Filed
|
1991-04-29
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Annual Report
|
Filed
|
1988-04-01
|
Annual Report
|
Amendment Form
|
Filed
|
1973-04-20
|
Amendment
|
Name Reservation Form
|
Filed
|
1972-10-12
|
Merger
|
Merger
|
Filed
|
1970-03-11
|
Merger for ROBERT E. MCKEE, INC.
|
Amendment Form
|
Filed
|
1970-03-11
|
Amendment Form for ROBERT E. MCKEE, INC.
|
Date of last update: 31 Jan 2025
Sources:
Mississippi Secretary of State