Search icon

HAZELET & ERDAL, INC.

Branch

Company Details

Name: HAZELET & ERDAL, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 27 May 1982 (43 years ago)
Branch of: HAZELET & ERDAL, INC., KENTUCKY (Company Number 0165096)
Business ID: 503702
State of Incorporation: KENTUCKY
Principal Office Address: WATERFRONT PLAZA TOWER 1, 325 WEST MAIN STREETLOUISVILLE, KY 40202-4251

President

Name Role Address
JOHN H OFFENBERGER President 201 E 5TH ST STE 1420, CINCINNATI, OH 45202-2607
STANLEY J SYLWESTRAK President No data

Director

Name Role Address
STEPHEN C CURLESS Director 201 E 5TH ST STE 1420, CINCINNATI, OH 45202-2607
JEFFREY D ROUTSON Director 547 W JACKSON BLVD STE 1500, CHICAGO, IL 60661-5717
JEFFREY D REUTSON Director No data
JOHN H OFFENBERGER Director 201 E 5TH ST STE 1420, CINCINNATI, OH 45202-2607
STANLEY J SYLWESTRAK Director RR #1 BOX 319A, CYNTHIANA, KY 41031
WILLIAM E STONE Director 325 W MAIN ST STE 1200, LOUISVILLE, KY 40202-4251
CHARLES D WOOD Director 325 W MAIN ST STE 1200, LOUISVILLE, KY 40202-4251

Secretary

Name Role Address
STEPHEN C CURLESS Secretary 201 E 5TH ST STE 1420, CINCINNATI, OH 45202-2607
JEFFREY D REUTSON Secretary No data

Vice President

Name Role Address
JOHN H OFFENBERGER Vice President No data
CHARLES D WOOD Vice President 325 W MAIN ST STE 1200, LOUISVILLE, KY 40202-4251
GARY N WARNKE Vice President No data

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232

Treasurer

Name Role Address
WILLIAM E STONE Treasurer 325 W MAIN ST STE 1200, LOUISVILLE, KY 40202-4251

Filings

Type Status Filed Date Description
Revocation Filed 1997-11-17 Revocation
Amendment Form Filed 1997-09-29 Amendment
Notice to Dissolve/Revoke Filed 1997-08-11 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1997-08-10 Notice to Dissolve/Revoke
Annual Report Filed 1996-11-07 Annual Report
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 1995-08-21 Annual Report
Annual Report Filed 1994-03-17 Annual Report
Annual Report Filed 1993-05-21 Annual Report

Date of last update: 19 Apr 2025

Sources: Mississippi Secretary of State