Name: | TOPVALCO, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 26 Aug 1955 (70 years ago) |
Business ID: | 301797 |
State of Incorporation: | OHIO |
Principal Office Address: | 1014 VINE STCINCINNATI, OH 45202 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Carin L. Fike | Treasurer | 1014 Vine Street, Cincinnati, OH 45202-1100 |
Name | Role | Address |
---|---|---|
Carin L. Fike | Vice President | 1014 Vine Street, Cincinnati, OH 45202-1100 |
Christine S Wheatley | Vice President | 1014 Vine Street, Cincinnati, OH 45202 |
Rick J. Landrum | Vice President | 1014 Vine Street, Cincinnati, OH 45202 |
Robert T Lancaster | Vice President | 1014 Vine Street, Cincinnati, OH 45202 |
Lisa A Helton | Vice President | 1014 Vine St, Cincinnati, OH 45202-1100 |
Name | Role | Address |
---|---|---|
Christine S Wheatley | Director | 1014 Vine Street, Cincinnati, OH 45202 |
Name | Role | Address |
---|---|---|
Christine S Wheatley | Secretary | 1014 Vine Street, Cincinnati, OH 45202 |
Name | Role | Address |
---|---|---|
Rick J. Landrum | Assistant Secretary | 1014 Vine Street, Cincinnati, OH 45202 |
Dorothy D Roberts | Assistant Secretary | 1014 Vine Street, Cincinnati, OH 45202-1100 |
Name | Role | Address |
---|---|---|
Lisa A Helton | Assistant Treasurer | 1014 Vine St, Cincinnati, OH 45202-1100 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-03-10 | Annual Report For TOPVALCO, INC. |
Annual Report | Filed | 2024-02-29 | Annual Report For TOPVALCO, INC. |
Annual Report | Filed | 2023-03-09 | Annual Report For TOPVALCO, INC. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2022-03-16 | Annual Report For TOPVALCO, INC. |
Annual Report | Filed | 2021-03-09 | Annual Report For TOPVALCO, INC. |
Annual Report | Filed | 2020-03-02 | Annual Report For TOPVALCO, INC. |
Annual Report | Filed | 2019-03-07 | Annual Report For TOPVALCO, INC. |
Annual Report | Filed | 2018-04-06 | Annual Report For TOPVALCO, INC. |
Annual Report | Filed | 2017-03-29 | Annual Report For TOPVALCO, INC. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2000797 | Torts to Land | 2020-12-11 | statistical closing | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OLD CANTON ROAD APARTMENTS, LT |
Role | Plaintiff |
Name | TOPVALCO, INC. |
Role | Defendant |
Date of last update: 17 Apr 2025
Sources: Mississippi Secretary of State