Name: | MIDLAND CONTAINER CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 21 Feb 1961 (64 years ago) |
Business ID: | 211900 |
State of Incorporation: | MISSOURI |
Principal Office Address: | 827 KOELN AVEST LOUIS, MO 63111-3226 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
JEFFREY ELZEMEYER | Director | 8489 SUMMIT COVE, OLIVE BRANCH, MS 38654 |
C SCHWEITZER | Director | No data |
WARREN SCHAPLEIGH | Director | No data |
EDWIN E ELZEMEYER JR | Director | 827 KOELN AVE, ST LOUIS, MO 63111 |
JEFFERY ELLEMEYER | Director | 8489 SUMMIT COVE, Olive Branch, MS 38654 |
Name | Role | Address |
---|---|---|
JEFFREY ELZEMEYER | Vice President | 8489 SUMMIT COVE, OLIVE BRANCH, MS 38654 |
Name | Role | Address |
---|---|---|
JEFFERY ELLEMEYER | Secretary | 8489 SUMMIT COVE, Olive Branch, MS 38654 |
Name | Role | Address |
---|---|---|
EDWIN E ELZEMEYER JR | President | 827 KOELN AVE, ST LOUIS, MO 63111 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-01-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2005-04-18 | Annual Report |
Annual Report | Filed | 2004-05-13 | Annual Report |
Annual Report | Filed | 2003-08-04 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-04-11 | Annual Report |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-04-25 | Annual Report |
Annual Report | Filed | 1999-04-27 | Annual Report |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State