Search icon

TOPVALCO, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Treasurer

Name Role Address
Carin L. Fike Treasurer 1014 Vine Street, Cincinnati, OH 45202-1100

Vice President

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

Director

Name Role Address
Christine S Wheatley Director 1014 Vine Street, Cincinnati, OH 45202

Secretary

Name Role Address
Christine S Wheatley Secretary 1014 Vine Street, Cincinnati, OH 45202

Assistant Secretary

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

Assistant Treasurer

Name Role Address
Lisa A Helton Assistant Treasurer 1014 Vine St, Cincinnati, OH 45202-1100

Filings

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.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000797 Torts to Land 2020-12-11 statistical closing
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-12-11
Termination Date 2023-10-26
Trial Begin Date 2023-06-20
Trial End Date 2023-06-29
Section 1332
Sub Section NR
Status Terminated

Parties

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