Name: | GATES POWER DRIVE PRODUCTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 25 Jul 1986 (39 years ago) |
Business ID: | 561447 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1133 W LONG LAKE RD STE 201BLOOMFIELD HILLS, MI 48302-1985 |
Name | Role | Address |
---|---|---|
T J GIBSON | Director | D, DENVER, CO |
ROBERT D EMRICK | Director | 25360 SHIAWASSEE #304, SOUTHFIELD, MI 48034 |
J KENNETH ROBERTS | Director | 54570 COVENTRY LANE, UTICA, MI 48087 |
Name | Role | Address |
---|---|---|
ROBERT D EMRICK | President | 25360 SHIAWASSEE #304, SOUTHFIELD, MI 48034 |
Name | Role | Address |
---|---|---|
HENRY W THOMEY | Vice President | 1218 HOWARD AVENUE, APARTMENT 202, WINDSOR, BB |
LEONARD J DAMICO | Vice President | 984 WHITEGATE DRIVE, NORTHVILLE, MI 48167 |
J KENNETH ROBERTS | Vice President | 54570 COVENTRY LANE, UTICA, MI 48087 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Amendment Form | Filed | 1993-06-08 | Amendment |
Amendment Form | Filed | 1991-11-05 | Amendment |
Revocation | Filed | 1991-03-05 | Revocation |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1989-04-03 | Annual Report |
Amendment Form | Filed | 1989-02-21 | Amendment |
Amendment Form | Filed | 1987-01-27 | Amendment |
Date of last update: 04 Feb 2025
Sources: Mississippi Secretary of State