CHEMIDYNE CORP.

Name: | CHEMIDYNE CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 01 Jul 1983 (42 years ago) |
Business ID: | 510490 |
State of Incorporation: | OHIO |
Principal Office Address: | 8679 FREEWAY DRMACEDONIA, OH 44056 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role |
---|---|
HARRY J KOHN | Director |
JOHN C WRIGHT | Director |
DAVID M TROMBLEY | Director |
DANIEL N ZELMAN | Director |
Name | Role |
---|---|
HARRY J KOHN | Secretary |
Name | Role |
---|---|
JOHN C WRIGHT | Treasurer |
Name | Role |
---|---|
DAVID M TROMBLEY | President |
Name | Role |
---|---|
DANIEL N ZELMAN | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2001-03-19 | Withdrawal |
Notice to Dissolve/Revoke | Filed | 2001-03-01 | Notice to Dissolve/Revoke |
Withdrawal | Filed | 2001-02-27 | Withdrawal |
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 | 1999-04-01 | Annual Report |
Annual Report | Filed | 1998-03-12 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-17 | Annual Report |
This company hasn't received any reviews.
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State