Search icon

MAC-PAGE, INC.

Company Details

Name: MAC-PAGE, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 22 Jun 1989 (36 years ago)
Business ID: 564512
State of Incorporation: MISSISSIPPI
Principal Office Address: 1300 FORT WAYNE NATL BK BLDGFORT WAYNE, IN 46802

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 118 NORTH CONGRESS STREET, JACKSON, MS 39205

Vice President

Name Role
ANDREW C HARVARD Vice President
A GERALD BACKSTROM Vice President

Director

Name Role Address
CARL L HAUSMANN Director 1300 FORT WAYNE NATIONAL BANK BUILDING, FORT WAYNE, IN 46802
DAVID H SWANSON Director 1300 FORT WAYNE NATL BNK BLDG, FORT WAYNE, IN 46802

President

Name Role Address
CARL L HAUSMANN President 1300 FORT WAYNE NATIONAL BANK BUILDING, FORT WAYNE, IN 46802
DAVID H SWANSON President 1300 FORT WAYNE NATL BNK BLDG, FORT WAYNE, IN 46802

Treasurer

Name Role
A GERALD BACKSTROM Treasurer
GREG A KLEINER Treasurer

Secretary

Name Role
TERRENCE E QUINLAN Secretary
LOUIS L FLECK Secretary

Incorporator

Name Role Address
DAVID H SWANSON Incorporator 1300 FORT WAYNE NATL BNK BLDG, FORT WAYNE, IN 46802
THOMAS C GRIFFITH Incorporator 1300 FORT WAYNE NATL BNK BLDG, FORT WAYNE, IN 46802
WILLIAM L BENFORD Incorporator 1300 FORT WAYNE NATL BNK BLDG, FORT WAYNE, IN 46802

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1996-12-04 Admin Dissolution
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 1995-07-13 Annual Report
Annual Report Filed 1995-07-12 Annual Report
Annual Report Filed 1993-05-14 Annual Report
Annual Report Filed 1992-05-13 Annual Report
Annual Report Filed 1991-06-10 Annual Report
Annual Report Filed 1990-03-30 Annual Report
Name Reservation Form Filed 1989-06-22 Name Reservation

Date of last update: 21 Dec 2024

Sources: Mississippi Secretary of State