SUMMIT HELICOPTERS, INC.

Name: | SUMMIT HELICOPTERS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 03 Apr 1984 (41 years ago) |
Business ID: | 515351 |
State of Incorporation: | VIRGINIA |
Principal Office Address: | ST RT 605 CLOVERDALE, P O BOX 39CLOVERDALE, VA 24077-39 |
Name | Role | Address |
---|---|---|
L B DAVIS | Agent | 304 CHURCH ST, LELAND, MS 38756 |
Name | Role |
---|---|
BILLY J MCALISTER | Director |
JAMES C CARLTON | Director |
CARL N MILKO | Director |
DAVID G MORRIS | Director |
Name | Role |
---|---|
BILLY J MCALISTER | Treasurer |
Name | Role |
---|---|
JAMES C CARLTON | Vice President |
Name | Role |
---|---|
CARL N MILKO | President |
Name | Role |
---|---|
DAVID G MORRIS | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1999-11-15 | Revocation |
Annual Report | Filed | 1999-09-09 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-04-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-08-26 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-11-03 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 14 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website