Company Details
Name: |
BLC CORPORATION |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
03 Sep 1965 (59 years ago)
|
Business ID: |
401063 |
State of Incorporation: |
UTAH |
Principal Office Address: |
989 EAST HILLSDALE BLVD SUITE 300FOSTER CITY, CA 94404-2401 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Director
Name |
Role |
ROBERT A KEYES
|
Director
|
EDMOND P BROWNE
|
Director
|
SALVATORE J MAGLIETTA
|
Director
|
Vice President
Name |
Role |
ROBERT A KEYES
|
Vice President
|
Secretary
Name |
Role |
EDMOND P BROWNE
|
Secretary
|
President
Name |
Role |
SALVATORE J MAGLIETTA
|
President
|
Treasurer
Name |
Role |
SALVATORE J MAGLIETTA
|
Treasurer
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Revocation
|
Filed
|
2001-12-28
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-04-28
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1999-04-29
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1999-04-01
|
Amendment
|
Annual Report
|
Filed
|
1999-04-01
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-31
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-04-08
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-23
|
Annual Report
|
Annual Report
|
Filed
|
1995-08-23
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-11
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-04
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-21
|
Annual Report
|
Annual Report
|
Filed
|
1991-05-23
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Name Reservation Form
|
Filed
|
1965-09-03
|
Name Reservation
|
Date of last update: 01 Feb 2025
Sources:
Mississippi Secretary of State