Company Details
Name: |
KMI CONTINENTAL INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
26 Sep 1984 (40 years ago)
|
Business ID: |
518258 |
State of Incorporation: |
NEW YORK |
Principal Office Address: |
1000 KIEWIT PLAZAOMAHA, NE 68131 |
Director
Name |
Role |
DONALD L STURM
|
Director
|
WALTER SCOTT JR
|
Director
|
ROBERT E JULIAN
|
Director
|
President
Name |
Role |
DONALD L STURM
|
President
|
Secretary
Name |
Role |
Address |
STEPHEN BERMAS
|
Secretary
|
9 SHELTER BAY DRIVE, GREAT NECK, NY 68127
|
Treasurer
Name |
Role |
Address |
KENNETH M BATE
|
Treasurer
|
335 EAST MIDDLE PATENT ROAD, GREENCHWICH, CT 11024
|
Vice President
Name |
Role |
Address |
KENNETH M BATE
|
Vice President
|
335 EAST MIDDLE PATENT ROAD, GREENCHWICH, CT 11024
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
118 NORTH CONGRESS STREET, JACKSON, MS 39205
|
Filings
Type |
Status |
Filed Date |
Description |
Revocation
|
Filed
|
1991-12-11
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
1991-09-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1990-03-28
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Merger
|
Filed
|
1986-02-17
|
Merger
|
See File
|
Filed
|
1986-01-03
|
See File
|
See File
|
Filed
|
1985-02-01
|
See File
|
Amendment Form
|
Filed
|
1984-12-21
|
Amendment
|
Merger
|
Filed
|
1984-12-21
|
Merger
|
Name Reservation Form
|
Filed
|
1984-09-26
|
Name Reservation
|
Date of last update: 19 Dec 2024
Sources:
Mississippi Secretary of State