Name: | CUMMINS DIESEL SALES CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 05 Jul 1956 (69 years ago) |
Business ID: | 406040 |
State of Incorporation: | INDIANA |
Principal Office Address: | 500 JACKSON ST, M/C 60113COLUMBUS, IN 47202-3005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
C R CORDARO | Director | 500 JACKSON ST, COLUMBUS, IN 47201 |
P B HAMILTON | Director | 500 JACKSON ST, COLUMBUS, IN 47201 |
M R GERSTLE | Director | 500 JACKSON ST, COLUMBUS, IN 47201 |
D W TRAPP | Director | 500 JACKSON STREET, JACKSON, IN 47201 |
Name | Role | Address |
---|---|---|
C R CORDARO | President | 500 JACKSON ST, COLUMBUS, IN 47201 |
Name | Role | Address |
---|---|---|
F J REINDL | Vice President | 500 JACKSON ST, COLUMBUS, IN 47201 |
D W TRAPP | Vice President | 500 JACKSON STREET, JACKSON, IN 47201 |
Name | Role | Address |
---|---|---|
M R GERSTLE | Secretary | 500 JACKSON ST, COLUMBUS, IN 47201 |
Name | Role | Address |
---|---|---|
D W TRAPP | Treasurer | 500 JACKSON STREET, JACKSON, IN 47201 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 1999-01-25 | Withdrawal |
Annual Report | Filed | 1998-04-21 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-02-24 | Annual Report |
Amendment Form | Filed | 1997-02-24 | Amendment |
Annual Report | Filed | 1996-03-21 | Annual Report |
Annual Report | Filed | 1995-06-22 | Annual Report |
Annual Report | Filed | 1994-05-06 | Annual Report |
Annual Report | Filed | 1993-05-18 | Annual Report |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State