Company Details
Name: |
CAE-LINK CORPORATION |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
17 Jul 1989 (36 years ago)
|
Business ID: |
565013 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
KIRKWOOD INDUSTRIAL PARK, P O BOX 1237BINGHAMTON, NY 13902-1237 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
118 NORTH CONGRESS STREET, JACKSON, MS 39205
|
Director
Name |
Role |
Address |
JOHN CALDWELL
|
Director
|
No data
|
ELLIS D PARKER
|
Director
|
No data
|
GEORGE G HOUSER
|
Director
|
No data
|
JAMES E MATTHEWS
|
Director
|
No data
|
JON E FORBES
|
Director
|
1350 POST OAK TRAIL, SOUTHLAKE, TX 76092
|
ROBERT T MARCH
|
Director
|
No data
|
President
Name |
Role |
GEORGE G HOUSER
|
President
|
Secretary
Name |
Role |
ROBERT H CULP
|
Secretary
|
Vice President
Name |
Role |
EDSEL R FIELD
|
Vice President
|
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
|
Annual Report
|
Filed
|
1994-03-10
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-26
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-14
|
Annual Report
|
Amendment Form
|
Filed
|
1991-07-19
|
Amendment
|
Annual Report
|
Filed
|
1991-07-19
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Name Reservation Form
|
Filed
|
1989-07-17
|
Name Reservation
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State