Name: | JACKSON-METRO KAY-BEE TOY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 08 Jun 1984 (41 years ago) |
Business ID: | 516639 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 100 WEST STPITTSFIELD, MA 1201 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role | Address |
---|---|---|
PHILIP GALBO | Treasurer | 100 WATCH HILL, E GREENWICH, RI 2818 |
Name | Role | Address |
---|---|---|
DANIEL NELSON | Director | 120 SAINT MARY'S STREET, RALEIGH, NC 27605 |
CHARLES CONAWAY | Director | 15 SIGNAL RIDGE WAY, E GREENWICH, RI 2818 |
THOMAS M RYAN | Director | No data |
Name | Role | Address |
---|---|---|
ZENON P LANKOWSKY | President | 4 FRANCIS FARM RD, HARRISVILLE, RI 2864 |
Name | Role | Address |
---|---|---|
DENNIS J MCMULLEN | Vice President | 6 THOMAS RICE DR, WESTBOROUGH, MA 1581 |
ROBERT E NAULT | Vice President | P.O. BOX 152, OVETT, MS 39464 |
DIANE MCMONAGLE-GLASS | Vice President | 80 OAK PT, WRENTHAM, MA 2039 |
Name | Role | Address |
---|---|---|
DIANE MCMONAGLE-GLASS | Secretary | 80 OAK PT, WRENTHAM, MA 2039 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 1997-07-02 | Amendment |
Dissolution | Filed | 1997-07-02 | Dissolution |
Amendment Form | Filed | 1997-03-14 | Amendment |
Annual Report | Filed | 1997-03-14 | Annual Report |
Annual Report | Filed | 1996-03-28 | Annual Report |
Annual Report | Filed | 1995-08-22 | Annual Report |
Annual Report | Filed | 1994-04-15 | Annual Report |
Annual Report | Filed | 1993-05-04 | Annual Report |
Amendment Form | Filed | 1992-05-06 | Amendment |
Annual Report | Filed | 1992-05-06 | Annual Report |
Date of last update: 19 Dec 2024
Sources: Mississippi Secretary of State