Name: | MCLANE FOODSERVICE - TEMPLE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 10 Dec 1986 (38 years ago) |
Business ID: | 533789 |
State of Incorporation: | TEXAS |
Principal Office Address: | 4747 MCLANE PARKWAYTEMPLE, TX 76504-1944 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
KEVIN J KOCH | Treasurer | 4747 MCLANE PARKWAY, TEMPLE, TX 76504 |
Name | Role | Address |
---|---|---|
R D HARGER | Director | 4747 MCLANE PARKWAY, TEMPLE, TX 76504 |
WILLIAM G. ROSIER | Director | 4747 MCLANE PRKWY, TEMPLE, TX 76504 |
JOSEPH S HARDIN JR | Director | No data |
TERRY MCELROY | Director | 4747 MCLANE PARKWAY, TEMPLE, TX 76504 |
DRAYTON MCLANE JR | Director | No data |
Name | Role | Address |
---|---|---|
LEN MEWHINNEY | Secretary | 4747 MCLANE PKWY, TEMPLE, TX 76504 |
Name | Role | Address |
---|---|---|
WILLIAM G. ROSIER | President | 4747 MCLANE PRKWY, TEMPLE, TX 76504 |
JOSEPH S HARDIN JR | President | No data |
Name | Role | Address |
---|---|---|
R D HARGER | Vice President | 4747 MCLANE PARKWAY, TEMPLE, TX 76504 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 1998-12-30 | Withdrawal |
Amendment Form | Filed | 1998-10-27 | Amendment |
Annual Report | Filed | 1998-04-06 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-24 | Annual Report |
Annual Report | Filed | 1996-04-30 | Annual Report |
Annual Report | Filed | 1995-06-22 | Annual Report |
Annual Report | Filed | 1994-05-06 | Annual Report |
Date of last update: 04 Feb 2025
Sources: Mississippi Secretary of State