Name: | AMERICAN PUBLISHING COMPANY OF MISSISSIPPI |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 31 Aug 1989 (35 years ago) |
Business ID: | 566001 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 606 N VAN BURENMARION, IL 62959 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
GEORGE R SAMPLE | Director | 28 W SOUTH ST, CORRY, PA 16407 |
JERRY J STRADER | Director | 401 N WABASH, CHICAGO, IL 60611 |
F DAVID RADLER | Director | 1827 W 5TH AVENUE, VANCOUVER, CN |
Name | Role | Address |
---|---|---|
ROLAND MCBRIDE | Vice President | 606 N VAN BUREN, MARION, IL 62859 |
Name | Role | Address |
---|---|---|
MARK KIPNIS | Secretary | 401 N WABASH, CHICAGO, IL 60611 |
Name | Role | Address |
---|---|---|
JERRY J STRADER | President | 401 N WABASH, CHICAGO, IL 60611 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Withdrawal | Filed | 2001-11-13 | Withdrawal |
Annual Report | Filed | 2001-08-01 | Annual Report |
Annual Report | Filed | 2000-04-18 | Annual Report |
Annual Report | Filed | 1999-04-01 | Annual Report |
Annual Report | Filed | 1998-09-02 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Date of last update: 04 Feb 2025
Sources: Mississippi Secretary of State