Name: | IT CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 20 Mar 1984 (41 years ago) |
Business ID: | 515104 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 2790 MOSSIDE BLVDMONROEVILLE, PA 15146-2792 |
Name | Role | Address |
---|---|---|
DONALD BURNS | Director | No data |
RALPH CUNNINGHAM | Director | No data |
FRANCIS J HARVEY | Director | 2790 MOSSIDE BOULEVARD, MONROEVILLE, PA 15146 |
MURRAY H HUTCHISON | Director | No data |
Name | Role | Address |
---|---|---|
FRANCIS J HARVEY | President | 2790 MOSSIDE BOULEVARD, MONROEVILLE, PA 15146 |
Name | Role |
---|---|
MURRAY H HUTCHISON | Chairman |
Name | Role | Address |
---|---|---|
RICHARD R CONTE | Treasurer | 2790 MOSSIDE BLVD, MONROEVILLE, PA 15146 |
Name | Role | Address |
---|---|---|
RICHARD R CONTE | Vice President | 2790 MOSSIDE BLVD, MONROEVILLE, PA 15146 |
FRANK C RICE | Vice President | 2790 MOSSIDE BLVD, MONROEVILLE, PA 15146 |
Name | Role | Address |
---|---|---|
JAMES KIRK | Secretary | 2790 MOSSIDE BLVD, MONROEVILLE, PA 15146 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2003-04-21 | Withdrawal |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-07-10 | Annual Report |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-04-25 | Annual Report |
Annual Report | Filed | 1999-04-08 | Annual Report |
Amendment Form | Filed | 1998-10-20 | Amendment |
Annual Report | Filed | 1998-04-08 | Annual Report |
Amendment Form | Filed | 1998-04-08 | Amendment |
Amendment Form | Filed | 1997-03-04 | Amendment |
Date of last update: 19 Dec 2024
Sources: Mississippi Secretary of State