SOMERS CORPORATION

Name: | SOMERS CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 18 Oct 1977 (48 years ago) |
Business ID: | 303377 |
State of Incorporation: | NEW JERSEY |
Principal Office Address: | 500 W WAYNE STCELINA, OH 45822-1459 |
Name | Role | Address |
---|---|---|
United States Corporation Company | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JOHN HOMIUES | Director | 500 WEST WAYNE STREET, , OH |
CHARLES GRACE | Director | 500 WEST WAYNE STREET, , OH |
WILLARD SOMERS | Director | 500 WEST WAYNE STREET, , OH |
Name | Role | Address |
---|---|---|
WILLARD SOMERS | President | 500 WEST WAYNE STREET, , OH |
Name | Role | Address |
---|---|---|
DOUGLAS CARTER | Vice President | 500 WEST WAYNE STREET, , OH |
Name | Role | Address |
---|---|---|
ED JUDY | Treasurer | 500 WEST WAYNE STREET, , OH |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For United States Corporation Company |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For United States Corporation Company |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For United States Corporation Company |
Revocation | Filed | 1991-12-11 | Revocation |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1990-04-02 | Annual Report |
Annual Report | Filed | 1989-04-03 | Annual Report |
Name Reservation Form | Filed | 1977-10-18 | Name Reservation |
This company hasn't received any reviews.
Date of last update: 25 Jul 2025
Sources: Company Profile on Mississippi Secretary of State Website