SVERDRUP CORPORATION

Name: | SVERDRUP CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 13 Sep 1982 (43 years ago) |
Business ID: | 505523 |
State of Incorporation: | MISSOURI |
Principal Office Address: | 13723 RIVERPORT DRMARYLAND HEIGHTS, MO 63043 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role |
---|---|
BIRKHOFER WILLIAM J | Vice President |
JAMES C USELTON | Vice President |
MARGARET ANDERSON | Vice President |
Name | Role |
---|---|
R J MESSEY | Director |
ALAN S MORRISSON | Director |
JAMES C USELTON | Director |
BRICE R SMITH JR | Director |
ALAN S MORRISON | Director |
Name | Role |
---|---|
R J MESSEY | Treasurer |
Name | Role |
---|---|
ALAN S MORRISSON | Secretary |
ALAN S MORRISON | Secretary |
Name | Role |
---|---|
JAMES C USELTON | President |
Name | Role |
---|---|
BRICE R SMITH JR | Chairman |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-03-09 | Revocation |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-08-11 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-07-01 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-02-28 | Annual Report |
Annual Report | Filed | 1996-08-28 | 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