THE MEYERCORD CO.

Name: | THE MEYERCORD CO. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 13 Jun 1986 (39 years ago) |
Business ID: | 530577 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 3600 WEST LAKE AVEGLENVIEW, IL 60025 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
STEWART S HUDNUT | Director | 3600 WEST LAKE AVE, GLENVIEW, IL 60025 |
MICHAEL J ROBINSON | Director | 3600 WEST LAKE AVE, GLENVIEW, IL 60025 |
Name | Role | Address |
---|---|---|
STEWART S HUDNUT | Secretary | 3600 WEST LAKE AVE, GLENVIEW, IL 60025 |
Name | Role | Address |
---|---|---|
ROBERT V MCGRATH | Vice President | 3600 WEST LAKE AVE, GLENVIEW, IL 60025 |
Name | Role | Address |
---|---|---|
THOMAS H MANN | President | 3600 WEST LAKE AVE, GLENVIEW, IL 60025 |
Name | Role | Address |
---|---|---|
MICHAEL J ROBINSON | Treasurer | 3600 WEST LAKE AVE, GLENVIEW, IL 60025 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 1999-10-14 | Withdrawal |
Annual Report | Filed | 1999-04-12 | Annual Report |
Annual Report | Filed | 1998-04-08 | Annual Report |
Amendment Form | Filed | 1998-04-08 | Amendment |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-04 | Annual Report |
Annual Report | Filed | 1996-11-13 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State