STEIGER TRACTOR, INC.

Name: | STEIGER TRACTOR, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 19 Feb 1987 (38 years ago) |
Business ID: | 529905 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 700 STATE STRACINE, WI 53404 |
Name | Role |
---|---|
KARL A STEWART | Secretary |
Name | Role | Address |
---|---|---|
EDGAR J. MILAN | Director | 4607 BANNING, HOUSTON, TX 77027 |
MATTHEW W APPEL | Director | 34 GROGANS POINT RD, THE WOODLANDS, TX 77380 |
EDWARD J CAMPBELL | Director | No data |
Name | Role | Address |
---|---|---|
EDGAR J. MILAN | President | 4607 BANNING, HOUSTON, TX 77027 |
EDWARD J CAMPBELL | President | No data |
Name | Role | Address |
---|---|---|
THEODORE R FRENCH | Treasurer | No data |
KAREN R. OSAR | Treasurer | 602 HUNTERS WAY COURT, HOUSTON, TX 77024 |
Name | Role | Address |
---|---|---|
JOHN E EVARD JR | Vice President | No data |
MATTHEW W APPEL | Vice President | 34 GROGANS POINT RD, THE WOODLANDS, TX 77380 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 1996-04-19 | Withdrawal |
Annual Report | Filed | 1995-04-27 | Annual Report |
Annual Report | Filed | 1994-04-19 | Annual Report |
Annual Report | Filed | 1993-05-19 | Annual Report |
Annual Report | Filed | 1992-05-15 | Annual Report |
Annual Report | Filed | 1991-06-25 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Revocation | Filed | 1990-02-16 | Revocation |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1989-03-10 | Annual Report |
This company hasn't received any reviews.
Date of last update: 15 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website