Company Details
Name: |
SEALED POWER CORPORATION |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
19 May 1989 (36 years ago)
|
Business ID: |
563745 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
700 TERRACE POINT DR, P O BOX 3301MUSKEGON, MI 49443-3301 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
118 NORTH CONGRESS STREET, JACKSON, MS 39205
|
Director
Name |
Role |
Address |
R BUDD WERNER
|
Director
|
100 TERRACE PLAZA, P O BOX 299, MUSKEGON, MI 49443
|
D A JOHNSON
|
Director
|
No data
|
J M SHERIDAN
|
Director
|
No data
|
ROBERT D TUTTLE
|
Director
|
100 TERRACE PLAZA, P O BOX 299, MUSKEGON, MI 49443
|
CHARLES E JOHNSON II
|
Director
|
100 TERRACE PLZ, MUSKEGON, MI 49443
|
President
Name |
Role |
D A JOHNSON
|
President
|
Vice President
Name |
Role |
J F HURLEY
|
Vice President
|
Secretary
Name |
Role |
J M SHERIDAN
|
Secretary
|
Chairman
Name |
Role |
Address |
ROBERT D TUTTLE
|
Chairman
|
100 TERRACE PLAZA, P O BOX 299, MUSKEGON, MI 49443
|
Treasurer
Name |
Role |
D H JOHNSON
|
Treasurer
|
Filings
Type |
Status |
Filed Date |
Description |
Revocation
|
Filed
|
1995-11-17
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-18
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-14
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1995-09-01
|
Amendment
|
Amendment Form
|
Filed
|
1995-06-26
|
Amendment
|
Notice to Dissolve/Revoke
|
Filed
|
1995-02-15
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1994-05-16
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-04
|
Annual Report
|
Amendment Form
|
Filed
|
1992-05-06
|
Amendment
|
Annual Report
|
Filed
|
1992-05-06
|
Annual Report
|
This company hasn't received any reviews.
Date of last update: 21 Apr 2025
Sources:
Mississippi Secretary of State