Company Details
Name: |
HARTZELL FAN, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
10 Jan 1983 (42 years ago)
|
Business ID: |
507394 |
State of Incorporation: |
OHIO |
Principal Office Address: |
1025 S ROOSEVELT AVEPIQUA, OH 45356-3713 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Vice President
Name |
Role |
MICHAEL C BARDO
|
Vice President
|
Director
Name |
Role |
RICHARD W WALLACE
|
Director
|
President
Name |
Role |
RICHARD W WALLACE
|
President
|
Secretary
Name |
Role |
JANE M FARLEY
|
Secretary
|
Treasurer
Name |
Role |
RANDI M PEARSON
|
Treasurer
|
Filings
Type |
Status |
Filed Date |
Description |
Withdrawal
|
Filed
|
2004-02-03
|
Withdrawal
|
Annual Report
|
Filed
|
2003-08-14
|
Annual Report
|
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Annual Report
|
Filed
|
2002-06-20
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-23
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-04-26
|
Annual Report
|
Annual Report
|
Filed
|
1999-07-21
|
Annual Report
|
Amendment Form
|
Filed
|
1999-07-21
|
Amendment
|
Annual Report
|
Filed
|
1999-04-01
|
Annual Report
|
Amendment Form
|
Filed
|
1998-03-13
|
Amendment
|
Annual Report
|
Filed
|
1998-03-13
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-03-13
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-26
|
Annual Report
|
Annual Report
|
Filed
|
1995-04-19
|
Annual Report
|
Annual Report
|
Filed
|
1994-06-17
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-26
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-30
|
Annual Report
|
Annual Report
|
Filed
|
1991-06-04
|
Annual Report
|
Date of last update: 12 Mar 2025
Sources:
Mississippi Secretary of State