Company Details
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 |
Secretary
Name |
Role |
KARL A STEWART
|
Secretary
|
Director
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
|
President
Name |
Role |
Address |
EDGAR J. MILAN
|
President
|
4607 BANNING, HOUSTON, TX 77027
|
EDWARD J CAMPBELL
|
President
|
No data
|
Treasurer
Name |
Role |
Address |
THEODORE R FRENCH
|
Treasurer
|
No data
|
KAREN R. OSAR
|
Treasurer
|
602 HUNTERS WAY COURT, HOUSTON, TX 77024
|
Vice President
Name |
Role |
Address |
JOHN E EVARD JR
|
Vice President
|
No data
|
MATTHEW W APPEL
|
Vice President
|
34 GROGANS POINT RD, THE WOODLANDS, TX 77380
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
118 NORTH CONGRESS STREET, JACKSON, MS 39205
|
Filings
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
|
Merger
|
Filed
|
1987-02-19
|
Merger
|
Name Reservation Form
|
Filed
|
1987-02-19
|
Name Reservation
|
Date of last update: 20 Dec 2024
Sources:
Mississippi Secretary of State