DANA CORPORATION

Name: | DANA CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 20 Dec 1982 (43 years ago) |
Business ID: | 504242 |
State of Incorporation: | VIRGINIA |
Principal Office Address: | 4500 Dorr Street;PO BOX 1000Toledo, OH 43697 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Vicki L Stringham | Assistant Secretary | 4500 Dorr Street, Toledo, OH 43615 |
Rodney R. Filcek | Assistant Secretary | 4500 Dorr Street, Toledo, MS 43615 |
Name | Role | Address |
---|---|---|
Vicki L Stringham | Director | 4500 Dorr Street, Toledo, OH 43615 |
Michael L Debacker | Director | 4500 Dorr Street, Toledo, OH 43615 |
Rodney R. Filcek | Director | 4500 Dorr Street, Toledo, MS 43615 |
Name | Role | Address |
---|---|---|
Vicki L Stringham | Vice President | 4500 Dorr Street, Toledo, OH 43615 |
Name | Role | Address |
---|---|---|
Michael L Debacker | Treasurer | 4500 Dorr Street, Toledo, OH 43615 |
Name | Role | Address |
---|---|---|
Michael L Debacker | President | 4500 Dorr Street, Toledo, OH 43615 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2008-06-26 | Withdrawal |
Annual Report | Filed | 2008-06-20 | Annual Report |
Annual Report | Filed | 2007-04-03 | Annual Report |
Annual Report | Filed | 2006-06-05 | Annual Report |
Annual Report | Filed | 2005-04-28 | Annual Report |
Annual Report | Filed | 2004-05-04 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-11-20 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-07-15 | Annual Report |
Annual Report | Filed | 2003-05-06 | Annual Report |
This company hasn't received any reviews.
Date of last update: 13 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website