Name: | THE METALLOY CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 21 Mar 1977 (48 years ago) |
Business ID: | 211539 |
State of Incorporation: | MICHIGAN |
Principal Office Address: | 103 W MAIN STHUDSON, MI 49247 |
Name | Role | Address |
---|---|---|
CARL HEDLUND | Director | 103 W MAIN ST, HUDSON, MI 49247 |
D N BERLIN | Director | 103 W MAIN STREET, HUDSON, MI 49247 |
JAMES S WALKER | Director | No data |
EDWARD REITER | Director | 103 W MAIN ST, HUDSON, MI 49247 |
RONALD J COZEAN | Director | No data |
Name | Role |
---|---|
DONALD TYLER | Vice President |
Name | Role |
---|---|
JAMES S WALKER | Treasurer |
Name | Role |
---|---|
RICHARD MCLAUGHLIN | President |
Name | Role |
---|---|
RONALD J COZEAN | Secretary |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2002-02-07 | Withdrawal |
Annual Report | Filed | 2001-10-09 | Annual Report |
Amendment Form | Filed | 2000-05-15 | Amendment |
Annual Report | Filed | 2000-04-25 | Annual Report |
Amendment Form | Filed | 1999-04-21 | Amendment |
Annual Report | Filed | 1999-04-21 | Annual Report |
Annual Report | Filed | 1998-04-01 | Annual Report |
Annual Report | Filed | 1997-04-02 | Annual Report |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State