Company Details
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 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Director
Name |
Role |
HARRY J KOHN
|
Director
|
JOHN C WRIGHT
|
Director
|
DAVID M TROMBLEY
|
Director
|
DANIEL N ZELMAN
|
Director
|
Secretary
Name |
Role |
HARRY J KOHN
|
Secretary
|
Treasurer
Name |
Role |
JOHN C WRIGHT
|
Treasurer
|
President
Name |
Role |
DAVID M TROMBLEY
|
President
|
Vice President
Name |
Role |
DANIEL N ZELMAN
|
Vice President
|
Filings
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
|
Annual Report
|
Filed
|
1996-03-28
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-28
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-18
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-19
|
Annual Report
|
Annual Report
|
Filed
|
1992-06-17
|
Annual Report
|
Annual Report
|
Filed
|
1991-06-12
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Merger
|
Filed
|
1983-09-07
|
Merger
|
Name Reservation Form
|
Filed
|
1983-07-01
|
Name Reservation
|
Date of last update: 19 Dec 2024
Sources:
Mississippi Secretary of State