Name: | RAGNAR BENSON, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 25 Jun 1979 (46 years ago) |
Branch of: | RAGNAR BENSON, INC., ILLINOIS (Company Number CORP_51750888) |
Business ID: | 408912 |
State of Incorporation: | ILLINOIS |
Principal Office Address: | 250 S NW HWYPARK RIDGE, IL 60068 |
Name | Role | Address |
---|---|---|
RICHARD MORGAN | Vice President | No data |
CHARLES WILLIAMS | Vice President | No data |
WILLIAM P BUETTNER | Vice President | No data |
STANLEY F HEIDEMANN | Vice President | 540 S MADISON, LAGRANGE, IL 60525 |
RICHARD T MULCAHY | Vice President | No data |
Name | Role | Address |
---|---|---|
WILLIAM F BUETTNER | Director | 34354 BRAMBLE LANE, SOLON, OH 44139 |
RICHARD T MULCAHY | Director | 5502 KENTUCKY AVENUE, PITTSBURGH, PA 15232 |
JAMES D BERGSTROM | Director | No data |
Name | Role |
---|---|
J WILLIAM MELSOP | Chairman |
Name | Role |
---|---|
JAMES D BERGSTROM | President |
Name | Role |
---|---|
MICHAEL T ONEIL | Secretary |
Name | Role |
---|---|
MICHAEL T ONEIL | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2008-02-26 | Agent Resignation |
Revocation | Filed | 1996-12-04 | Revocation |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-07-13 | Annual Report |
Annual Report | Filed | 1994-04-04 | Annual Report |
Annual Report | Filed | 1993-05-12 | Annual Report |
Annual Report | Filed | 1992-04-16 | Annual Report |
Annual Report | Filed | 1991-05-23 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State