Search icon

FAMEX, INC.

Company Details

Name: FAMEX, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 23 Apr 1973 (52 years ago)
Business ID: 310534
State of Incorporation: CALIFORNIA
Principal Office Address: 777 SAN MARIN DRNOVATO, CA 94998

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
PETER G MCPARTLAND Director No data
JOSEPH P MAHER JR Director 777 SAN MARIN DR, NOVATO, CA 94998
JOHN F MEYER Director No data
THOMAS E ROWE Director No data
CHARLES M WENGER Director No data
CARL E PAINE Director No data

President

Name Role Address
JOSEPH P MAHER JR President 777 SAN MARIN DR, NOVATO, CA 94998

Vice President

Name Role
P BRUCE HIGGINS Vice President

Secretary

Name Role
JANET S KLOENHAMER Secretary

Treasurer

Name Role
HAROLD N MARSH III Treasurer

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Revocation Filed 2001-12-28 Revocation
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2000-04-11 Annual Report
Amendment Form Filed 2000-04-11 Amendment
Amendment Form Filed 1999-03-30 Amendment
Annual Report Filed 1999-03-30 Annual Report
Amendment Form Filed 1998-03-30 Amendment

Date of last update: 01 Feb 2025

Sources: Mississippi Secretary of State