Company Details
Name: |
UACC MIDWEST, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
30 Nov 1984 (40 years ago)
|
Business ID: |
519816 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
5619 DTC PARKWAY AVE, UAE TAX DEPT 6TH FLOORENGLEWOOD, CO 80111 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Director
Name |
Role |
WILLIAM R FITZGERALD
|
Director
|
GARY K BRACKEN
|
Director
|
JOHN KOPCHIK JR
|
Director
|
President
Name |
Role |
WILLIAM R FITZGERALD
|
President
|
Secretary
Name |
Role |
MICHAEL P HUSEBY
|
Secretary
|
Treasurer
Name |
Role |
MICHAEL P HUSEBY
|
Treasurer
|
Vice President
Name |
Role |
JOHN KOPCHIK JR
|
Vice President
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Withdrawal
|
Filed
|
2001-12-20
|
Withdrawal
|
Annual Report
|
Filed
|
2001-09-06
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-28
|
Annual Report
|
Amendment Form
|
Filed
|
2000-04-28
|
Amendment
|
Amendment Form
|
Filed
|
1999-11-05
|
Amendment
|
Annual Report
|
Filed
|
1999-04-02
|
Annual Report
|
Amendment Form
|
Filed
|
1998-04-07
|
Amendment
|
Annual Report
|
Filed
|
1998-04-07
|
Annual Report
|
Annual Report
|
Filed
|
1997-04-07
|
Annual Report
|
Amendment Form
|
Filed
|
1996-05-02
|
Amendment
|
Annual Report
|
Filed
|
1996-05-02
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-19
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-12
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-12
|
Annual Report
|
Annual Report
|
Filed
|
1992-06-18
|
Annual Report
|
Amendment Form
|
Filed
|
1992-01-21
|
Amendment
|
Amendment Form
|
Filed
|
1991-07-15
|
Amendment
|
Annual Report
|
Filed
|
1991-06-06
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Date of last update: 12 Mar 2025
Sources:
Mississippi Secretary of State