Company Details
Name: |
SOTERRA, INCORPORATED |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
01 Dec 1975 (49 years ago)
|
Business ID: |
303482 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
425 WINTER RDDELAWARE, OH 43015 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Director
Name |
Role |
ALLAN HULL
|
Director
|
JOHN C DEMPSEY
|
Director
|
CHARLES R CHANDLER
|
Director
|
Secretary
Name |
Role |
Address |
JOSEPH W REED
|
Secretary
|
425 WINTER RD, DELAWARE, OH 43015
|
Treasurer
Name |
Role |
Address |
PHILIP R METZGER
|
Treasurer
|
425 WINTER RD, DELAWARE, OH 43015
|
Chairman
Name |
Role |
JOHN C DEMPSEY
|
Chairman
|
President
Name |
Role |
CHARLES R CHANDLER
|
President
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Revocation
|
Filed
|
2001-01-24
|
Revocation
|
Annual Report
|
Filed
|
2000-04-26
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-22
|
Annual Report
|
Amendment Form
|
Filed
|
1999-03-22
|
Amendment
|
Annual Report
|
Filed
|
1998-03-26
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-04-03
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-11
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-13
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-11
|
Annual Report
|
Annual Report
|
Filed
|
1993-04-12
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-13
|
Annual Report
|
Annual Report
|
Filed
|
1991-05-15
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Name Reservation Form
|
Filed
|
1975-12-01
|
Name Reservation
|
Date of last update: 01 Feb 2025
Sources:
Mississippi Secretary of State