Search icon

SWAN SERVICES, INC.

Company Details

Name: SWAN SERVICES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 01 Dec 1980 (44 years ago)
Business ID: 300488
State of Incorporation: DELAWARE
Principal Office Address: 11770 BEREA RDCLEVELAND, OH 44111-1601

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Secretary

Name Role Address
DANIEL R ELLIOT JR Secretary 11770 BEREA ROAD, , OH

Director

Name Role Address
ROBERT P DOLE Director 1201 EAST BELL STREET, BLOOMINGTON, IL 61701
SIMON LILIEDAHL Director 3333 PEACHTREE ROAD, ATLANTA, GA 30326
JUSTUS MARTIN Director 3333 PEACHTREE ROAD, ATLANTA, GA 30326
ALAN G FLOREA Director 1627 WEST 20TH STREET, LOS ANGELES, CA 90017
LENNART ANGEBY Director C/O ASAB SERVICE FORETAGET, S-10026, STOCKHOLM, ZZ

President

Name Role Address
SILAS MANSPEAKER President 2970 BRANDYWINE ROAD, ATLANTA, GA 30341

Vice President

Name Role Address
JAMES HIGGENBOTHAM Vice President 2970 BRANDYWINE ROAD, ATLANTA, GA 30341
LENNART ANGEBY Vice President C/O ASAB SERVICE FORETAGET, S-10026, STOCKHOLM, ZZ

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Amendment Form Filed 1992-01-21 Amendment
Revocation Filed 1991-12-11 Revocation
Notice to Dissolve/Revoke Filed 1991-09-22 Notice to Dissolve/Revoke
Amendment Form Filed 1991-05-03 Amendment
Annual Report Filed 1990-04-02 Annual Report
Annual Report Filed 1989-04-03 Annual Report
Annual Report Filed 1989-01-06 Annual Report

Date of last update: 01 Feb 2025

Sources: Mississippi Secretary of State