Name: | FOIL INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 22 Aug 1984 (40 years ago) |
Business ID: | 517919 |
State of Incorporation: | PENNSYLVANIA |
Principal Office Address: | BROAD & WALNUT STSPHILADELPHIA, PA 19109 |
Name | Role | Address |
---|---|---|
United States Corporation Company | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role |
---|---|
THOMAS J DONNELLY | Director |
ROBERT V ROWLAND | Director |
PAUL J BLASS | Director |
ELIZABETH B STYER | Director |
Name | Role |
---|---|
THOMAS J DONNELLY | Treasurer |
Name | Role |
---|---|
ROBERT V ROWLAND | President |
Name | Role |
---|---|
PAUL J BLASS | Vice President |
ELIZABETH B STYER | Vice President |
Name | Role |
---|---|
ELIZABETH B STYER | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For United States Corporation Company |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For United States Corporation Company |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For United States Corporation Company |
Revocation | Filed | 1994-10-14 | Revocation |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-05-12 | Annual Report |
Annual Report | Filed | 1992-06-08 | Annual Report |
Annual Report | Filed | 1991-06-05 | Annual Report |
Annual Report | Filed | 1990-03-28 | Annual Report |
Annual Report | Filed | 1989-04-03 | Annual Report |
Date of last update: 19 Dec 2024
Sources: Mississippi Secretary of State