Name: | SRC Liquidation Company |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 09 Oct 1958 (66 years ago) |
Business ID: | 205285 |
State of Incorporation: | OHIO |
Principal Office Address: | 600 ALBANY STDAYTON, OH 45417 |
Historical names: |
THE STANDARD REGISTER COMPANY |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Joseph P Morgan, Jr | Director | 600 Albany Street, Dayton, OH 45417 |
F David Clarke | Director | 14506 E. Lee Road, Chantilly, VA 20151 |
John Q Sherman | Director | 600 Albany Street, Dayton, OH 45417 |
Frederic F Brace | Director | 221 Essex Road, Winnetka, IL 60093 |
R Eric McCarthey | Director | One Coca Cola Plaza, Atlanta, GA 30313 |
Robert A Peiser | Director | 5503 Sugar Hill Drive, Houston, TX 77056 |
John J Schiff Jr | Director | 6200 S. Gilmore Road, Fairfield, OH 45014 |
Name | Role | Address |
---|---|---|
Joseph P Morgan, Jr | President | 600 Albany Street, Dayton, OH 45417 |
Name | Role | Address |
---|---|---|
Gerald D. Sower | Secretary | 600 Albany Street, Dayton, OH 45417 |
Name | Role | Address |
---|---|---|
Benjamin T Cutting | Member | 600 Albany Street, Dayton, OH 45417 |
Name | Role | Address |
---|---|---|
James M Vaughn | Treasurer | 600 Albany Street, Dayton, OH 45417 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2015-12-28 | Withdrawal For SRC Liquidation Company |
Amendment Form | Filed | 2015-09-04 | Amendment For THE STANDARD REGISTER COMPANY |
Annual Report | Filed | 2015-03-30 | Annual Report For THE STANDARD REGISTER COMPANY |
Annual Report | Filed | 2014-03-17 | Annual Report |
Annual Report | Filed | 2013-03-20 | Annual Report |
Annual Report | Filed | 2012-04-11 | Annual Report |
Annual Report | Filed | 2011-04-28 | Annual Report |
Annual Report | Filed | 2010-04-23 | Annual Report |
Annual Report | Filed | 2009-03-17 | Annual Report |
Annual Report | Filed | 2008-03-10 | Annual Report |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State