Name: | TERRA INTERNATIONAL, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 04 Apr 1978 (47 years ago) |
Business ID: | 522379 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 600 4TH STSIOUX CITY, IA 51101-6000 |
Name | Role | Address |
---|---|---|
United States Corporation Company | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
WYNN S STEVENSON | Director | 600 4TH ST, SIOUX CITY, IA 51101-6000 |
GEORGE H VALENTINE | Director | 600 4TH ST, SIOUX CITY, IA 51101-6000 |
W M ROSENBURY | Director | 600 4TH ST, SIOUX CITY, IA 51101-6000 |
MICHAEL L BENNETT | Director | 600 4TH ST, SIOUX CITY, IA 51101-6000 |
Name | Role | Address |
---|---|---|
WYNN S STEVENSON | Vice President | 600 4TH ST, SIOUX CITY, IA 51101-6000 |
Name | Role | Address |
---|---|---|
DEBRA BLIVEN | Secretary | 600 4TH ST, SIOUX CITY, IA 51101 |
Name | Role | Address |
---|---|---|
FRANCIS G MEYER | Treasurer | 600 4TH ST, SIOUX CITY, IA 51101-6000 |
Name | Role | Address |
---|---|---|
MICHAEL L BENNETT | President | 600 4TH ST, SIOUX CITY, IA 51101-6000 |
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 |
Withdrawal | Filed | 2002-09-12 | Withdrawal |
Annual Report | Filed | 2002-05-16 | Annual Report |
Amendment Form | Filed | 2001-10-26 | Amendment |
Annual Report | Filed | 2001-10-23 | Annual Report |
Amendment Form | Filed | 2001-10-23 | Amendment |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-03 | Annual Report |
Date of last update: 03 Feb 2025
Sources: Mississippi Secretary of State