Company Details
Name: |
WBC HOLDINGS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
11 Apr 1989 (36 years ago)
|
Business ID: |
562814 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
5480 E. Ferguson Drive, # 500Commerce, CA 90022-2207 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND DRIVE EAST DR., STE 101, FLOWOOD, MS 39232
|
Director
Name |
Role |
Address |
DONALD D PATTESON JR
|
Director
|
No data
|
GARY M. CYPRES
|
Director
|
5480 E. FERGUSON DRIVE, COMMERCE, CA 90022
|
GREGORY A LAUFER
|
Director
|
1600 SUMMER ST, STAMFORD, CT 6905
|
JEFFREY L DODGE
|
Director
|
1600 SUMMER ST, STAMFORD, CT 6905
|
President
Name |
Role |
Address |
DONALD D PATTESON JR
|
President
|
No data
|
TERRY L. FLECK
|
President
|
5480 E. FERGUSON DRIVE, COMMERCE, CA 90022
|
Secretary
Name |
Role |
Address |
ALLISON D PARSONS
|
Secretary
|
No data
|
BRIAN S. COHEN
|
Secretary
|
5480 E. FERGUSON DRIVE, COMMERCE, CA 90022
|
Vice President
Name |
Role |
RICHARD A FRIEDRICHS
|
Vice President
|
Treasurer
Name |
Role |
Address |
RICHARD A. FRIEDRICHS
|
Treasurer
|
5480 E. FERGUSON DRIVE, COMMERCE, CA 90022
|
Filings
Type |
Status |
Filed Date |
Description |
Revocation
|
Filed
|
1996-12-04
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-30
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-29
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1995-06-14
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-06
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-13
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-28
|
Annual Report
|
Reinstatement
|
Filed
|
1992-05-28
|
Reinstatement
|
Revocation
|
Filed
|
1991-12-11
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
1991-09-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1990-03-01
|
Annual Report
|
Name Reservation Form
|
Filed
|
1989-04-11
|
Name Reservation
|
Date of last update: 13 Mar 2025
Sources:
Mississippi Secretary of State