Company Details
Name: |
UNITED, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
26 Feb 1981 (44 years ago)
|
Business ID: |
562690 |
State of Incorporation: |
INDIANA |
Principal Office Address: |
307 MAIN STFRENCH LICK, IN 47432-1010 |
Director
Name |
Role |
JOHN RENNER
|
Director
|
J ROGER CHITWOOD
|
Director
|
DONALD L RENNER
|
Director
|
Secretary
Name |
Role |
JOANNE RENNER
|
Secretary
|
Treasurer
Name |
Role |
JOANNE RENNER
|
Treasurer
|
Vice President
Name |
Role |
J ROGER CHITWOOD
|
Vice President
|
President
Name |
Role |
DONALD L RENNER
|
President
|
Filings
Type |
Status |
Filed Date |
Description |
Agent Resignation
|
Filed
|
2004-11-19
|
Agent Resignation
|
Revocation
|
Filed
|
2001-12-28
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-03-28
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-11
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-10
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-22
|
Amendment
|
Annual Report
|
Filed
|
1997-02-12
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-12
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-29
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-14
|
Annual Report
|
Annual Report
|
Filed
|
1993-09-02
|
Annual Report
|
Amendment Form
|
Filed
|
1993-09-02
|
Amendment
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1992-04-03
|
Annual Report
|
Annual Report
|
Filed
|
1991-07-18
|
Annual Report
|
Amendment Form
|
Filed
|
1991-07-18
|
Amendment
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Amendment Form
|
Filed
|
1989-04-04
|
Amendment
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State