Name: | KOCH SERVICE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 15 Feb 1978 (47 years ago) |
Business ID: | 525990 |
State of Incorporation: | KANSAS |
Principal Office Address: | 4111 E 37TH ST NWICHITA, KS 67220-3203 |
Name | Role | Address |
---|---|---|
THOMAS MCCALEB | Director | 4111 E. 37TH ST. N., WICHITA, KS 67220 |
G D BAKER | Director | No data |
F. MARKEL | Director | 4111 E. 37TH ST. N., WICHITA, KS 67220 |
F L MARKEL | Director | No data |
B R CAFFEY | Director | 4111 E. 37TH ST. N., WICHITA, KS 67220 |
Name | Role | Address |
---|---|---|
G D BAKER | President | No data |
GARY D. BAKER | President | 4111 E. 37TH ST. N., WICHITA, KS 67220 |
Name | Role |
---|---|
F L MARKEL | Vice President |
Name | Role | Address |
---|---|---|
CORLISS NELSON | Treasurer | 4111 E. 37TH ST. N., WICHITA, KS 67220 |
C J NELSON | Treasurer | No data |
Name | Role | Address |
---|---|---|
H. ALLAN CALDWELL | Secretary | 4111 E. 37TH ST. N., WICHITA, KS 67220 |
H A CALDWELL | Secretary | No data |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 1996-09-05 | Withdrawal |
Annual Report | Filed | 1996-03-21 | Annual Report |
Annual Report | Filed | 1995-06-29 | Annual Report |
Annual Report | Filed | 1994-05-06 | Annual Report |
Annual Report | Filed | 1993-04-15 | Annual Report |
Annual Report | Filed | 1992-05-19 | Annual Report |
Annual Report | Filed | 1991-06-25 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Annual Report | Filed | 1989-04-03 | Annual Report |
Amendment Form | Filed | 1985-11-18 | Amendment |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State