Company Details
Name: |
CONTROLTEC, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
27 Oct 1986 (38 years ago)
|
Business ID: |
533052 |
State of Incorporation: |
TENNESSEE |
Principal Office Address: |
417 WELSHWOOD DR, SUITE 307NASHVILLE, TN 37211 |
Agent
Name |
Role |
Address |
DAVID CLARK
|
Agent
|
401 EAST CAPITOL ST STE 600, JACKSON, MS 39201
|
Director
Name |
Role |
Address |
CATHY A DILLER
|
Director
|
No data
|
ROBERT S. C. MUNIER
|
Director
|
50 BROADWAY, HAWTHORNE, NY 10532
|
CRAIG J DILLER
|
Director
|
No data
|
EMILE M MUNIER
|
Director
|
No data
|
EMILE H. MUNIER
|
Director
|
50 BROADWAY, HAWTHORNE, NY 10532
|
ROBERT S C MUNIER
|
Director
|
No data
|
Secretary
Name |
Role |
CATHY A DILLER
|
Secretary
|
Treasurer
Name |
Role |
CATHY A DILLER
|
Treasurer
|
Vice President
Name |
Role |
Address |
GARY L. TRIPP
|
Vice President
|
PO BOX 281, LAVERGNE, TN 37086
|
President
Name |
Role |
CRAIG J DILLER
|
President
|
Filings
Type |
Status |
Filed Date |
Description |
Revocation
|
Filed
|
1995-11-17
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-18
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1995-06-22
|
Amendment
|
Annual Report
|
Filed
|
1995-04-13
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-17
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1994-04-04
|
Annual Report
|
Annual Report
|
Filed
|
1993-09-10
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1992-03-31
|
Annual Report
|
Annual Report
|
Filed
|
1991-07-08
|
Annual Report
|
Amendment Form
|
Filed
|
1991-07-08
|
Amendment
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Amendment Form
|
Filed
|
1989-12-09
|
Amendment
|
Annual Report
|
Filed
|
1989-03-06
|
Annual Report
|
Name Reservation Form
|
Filed
|
1986-10-27
|
Name Reservation
|
Date of last update: 20 Dec 2024
Sources:
Mississippi Secretary of State