Company Details
Name: |
ZAHORIK COMPANY, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
22 Mar 1979 (46 years ago)
|
Business ID: |
407596 |
State of Incorporation: |
CALIFORNIA |
Principal Office Address: |
150 E COLORADO BLVD SUITE 100PASADENA, CA 91105 |
Treasurer
Name |
Role |
Brenda K Clancy
|
Treasurer
|
Secretary
Name |
Role |
Address |
Kenneth Kilbane
|
Secretary
|
1150 S. Olive St., Los Angeles, CA 90015
|
Director
Name |
Role |
Address |
Randy Russell
|
Director
|
150 E. Colorado Blvd., #100, Pasadena, CA 91105
|
President
Name |
Role |
Address |
Randy Russell
|
President
|
150 E. Colorado Blvd., #100, Pasadena, CA 91105
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Filings
Type |
Status |
Filed Date |
Description |
Withdrawal
|
Filed
|
2006-12-15
|
Withdrawal
|
Notice to Dissolve/Revoke
|
Filed
|
2006-10-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2005-03-28
|
Annual Report
|
Annual Report
|
Filed
|
2004-06-02
|
Annual Report
|
Annual Report
|
Filed
|
2003-12-19
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2003-10-22
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Annual Report
|
Filed
|
2002-07-18
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-20
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-07
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-01
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-02-12
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-18
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-22
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-27
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-21
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-21
|
Annual Report
|
Annual Report
|
Filed
|
1991-05-23
|
Annual Report
|
Date of last update: 11 Mar 2025
Sources:
Mississippi Secretary of State