Name: | Detroit Diesel Realty, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 25 Aug 1989 (36 years ago) |
Business ID: | 565852 |
State of Incorporation: | MICHIGAN |
Principal Office Address: | 4747 N. Channel Avenue, C3B-LGL;ATTN: Cynthia ScottPortland, OR 97217 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Stefan Kurschner | Director | 4747 N. Channel Avenue, C3B-LGL, Portland, OR 97217 |
John O'Leary | Director | 4747 N. Channel Avenue, C3B-LGL, Portland, OR 97217 |
Friedrich Baumann | Director | 4747 N. Channel Avenue, C3B-LGL, Portland, OR 97217 |
Name | Role | Address |
---|---|---|
Stefan Kurschner | President | 4747 N. Channel Avenue, C3B-LGL, Portland, OR 97217 |
Name | Role | Address |
---|---|---|
Jeff Cook | Vice President | 4747 N. Channel Avenue, C3B-LGL, Portland, OR 97217 |
Name | Role | Address |
---|---|---|
Wells Talmadge | Secretary | 4747 N. Channel Avenue, C3B-LGL, Portland, OR 97217 |
Name | Role | Address |
---|---|---|
Frank Wetter | Treasurer | 4747 N. Channel Avenue, C3B-LGL, Portland, OR 97217 |
Name | Role | Address |
---|---|---|
Michael Kuruc | Assistant Treasurer | 4747 N. Channel Avenue, C3B-LGL, Portland, OR 97217 |
Ramasami Muthaiyah | Assistant Treasurer | 4747 N. Channel Avenue, C3B-LGL, Portland, OR 97217 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2014-01-21 | Withdrawal |
Annual Report | Filed | 2013-01-21 | Annual Report |
Annual Report | Filed | 2012-10-03 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2011-11-18 | Reinstatement |
Admin Dissolution | Filed | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-06-13 | Annual Report |
Annual Report | Filed | 2005-02-16 | Annual Report |
Annual Report | Filed | 2004-04-01 | Annual Report |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1200506 | Other Contract Actions | 2012-07-18 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TAYLOR, |
Role | Plaintiff |
Name | Detroit Diesel Realty, Inc. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State