Name: | AMERICAN SMELTING AND REFINING COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 05 Mar 1975 (50 years ago) |
Business ID: | 307635 |
State of Incorporation: | NEW JERSEY |
Principal Office Address: | 1209 ORANGE STWILMINGTON, DE 19801 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
M A FERRUCCI | Director | 209 ORANGE STREET, WILMINGTON, DE 19801-1134 |
KIM E LUTTHANS | Director | 1209 ORANGE STREET, WILMINGTON, DE 19801-1134 |
A M HORNE | Director | 1209 ORANGE STREET, WILMINGTON, DE 19801 |
Name | Role | Address |
---|---|---|
KIM E LUTTHANS | Secretary | 1209 ORANGE STREET, WILMINGTON, DE 19801-1134 |
Name | Role | Address |
---|---|---|
A M HORNE | Treasurer | 1209 ORANGE STREET, WILMINGTON, DE 19801 |
Name | Role | Address |
---|---|---|
C M DENNY | Vice President | 1209 ORANGE STREET, WILMINGTON, DE 19801-1134 |
Name | Role | Address |
---|---|---|
M A FERRUCCI | President | 209 ORANGE STREET, WILMINGTON, DE 19801-1134 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-07-16 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-05-16 | Annual Report |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-04-26 | Annual Report |
Annual Report | Filed | 1999-04-02 | Annual Report |
Annual Report | Filed | 1998-04-10 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State