EMPLOYERS OVERLOAD COMPANY
Branch
Name: | EMPLOYERS OVERLOAD COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 17 May 1983 (42 years ago) |
Branch of: | EMPLOYERS OVERLOAD COMPANY, MINNESOTA (Company Number 36565b1c-b5d4-e011-a886-001ec94ffe7f) |
Business ID: | 509656 |
State of Incorporation: | MINNESOTA |
Principal Office Address: | 8040 CEDAR AVENUE SOUTHBLOOMINGTON, MN 55425 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role |
---|---|
ROBERT B MILLER | Director |
N O GAASEDELEN | Director |
F W GAASEDELEN | Director |
Name | Role |
---|---|
ROBERT B MILLER | President |
Name | Role |
---|---|
JAMES M HYSONG | Vice President |
Name | Role |
---|---|
JAMES M HYSONG | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Amendment Form | Filed | 1992-01-21 | Amendment |
Revocation | Filed | 1990-02-16 | Revocation |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1983-05-17 | Name Reservation |
This company hasn't received any reviews.
Date of last update: 27 Jul 2025
Sources: Company Profile on Mississippi Secretary of State Website