Search icon

CURTIS 1000 INC.

Company Details

Name: CURTIS 1000 INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 28 Jan 1987 (38 years ago)
Business ID: 551243
State of Incorporation: GEORGIA
Principal Office Address: 1725 BRECKINRIDGE PKWY #500DULUTH, GA 30096

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Assistant Secretary

Name Role Address
Gregory W. Jackson Assistant Secretary 1725 Roe Crest Drive, North Mankato, MN 56003

Vice President

Name Role Address
Gregory W. Jackson Vice President 1725 Roe Crest Drive, North Mankato, MN 56003
Michael P Rosera Vice President 1725 Roe Crest Drive, North Mankato, MN 56003
David Daffner Vice President 1725 Breckinridge Pkwy #500, Duluth, GA 30096
Suzanne M. Spellacy Vice President 1725 Roe Crest Drive, North Mankato, MN 56003

Treasurer

Name Role Address
Michael P Rosera Treasurer 1725 Roe Crest Drive, North Mankato, MN 56003

Chief Financial Officer

Name Role Address
Michael P Rosera Chief Financial Officer 1725 Roe Crest Drive, North Mankato, MN 56003

Secretary

Name Role Address
Suzanne M. Spellacy Secretary 1725 Roe Crest Drive, North Mankato, MN 56003

Director

Name Role Address
Larry D Taylor Director 1725 Roe Crest Drive, North Mankato, MN 56003
Glen A. Taylor Director 1725 Roe Crest Drive, North Mankato, MN 56003
Debra L. Taylor Director 1725 Roe Crest Drive, North Mankato, MN 56003

Assistant Treasurer

Name Role Address
Robert R. Makela Assistant Treasurer 1725 Roe Crest Drive, North Mankato, MN 56003

President

Name Role Address
Steven C. Geiger President 1725 Breckinridge Pkwy #500, Duluth, GA 30096

Filings

Type Status Filed Date Description
Withdrawal Filed 2018-07-31 Withdrawal For CURTIS 1000 INC.
Annual Report Filed 2017-03-06 Annual Report For CURTIS 1000 INC.
Annual Report Filed 2016-04-07 Annual Report For CURTIS 1000 INC.
Annual Report Filed 2015-04-14 Annual Report For CURTIS 1000 INC.
Annual Report Filed 2014-03-28 Annual Report
Annual Report Filed 2013-04-09 Annual Report
Annual Report Filed 2012-06-25 Annual Report
Annual Report Filed 2011-04-08 Annual Report
Annual Report Filed 2010-03-25 Annual Report
Annual Report Filed 2009-03-30 Annual Report

Date of last update: 04 Feb 2025

Sources: Mississippi Secretary of State