Name: | METHCO INTERNATIONAL CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 05 Oct 1987 (38 years ago) |
Business ID: | 567124 |
ZIP code: | 39429 |
County: | Marion |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | HIGHWAY 98COLUMBIA, MS 39429 |
Name | Role | Address |
---|---|---|
RICHARD D FOXWORTH | Agent | 309 CHURCH ST, P O BOX 747, COLUMBIA, MS 39429 |
Name | Role | Address |
---|---|---|
STPEHEN O RANDOLF | Treasurer | 4889 SINCLAIR ROAD, SUITE 113, COLUMBUS, OH 43229 |
Name | Role | Address |
---|---|---|
MICHAEL ROGERSON | Secretary | 4889 SINCLAIR ROAD, SUITE 113, COLUMBUS, OH 43229 |
Name | Role | Address |
---|---|---|
MASHI DI'NITHELO | Director | 4889 SINCLAIR ROAD, SUITE 113, COLUMBUS, OH 43229 |
SCOTT JACOBS | Director | 4889 SINCLAIR ROAD, SUITE 113, COLUMBUS, OH 43229 |
MICHAEL ROGERSON | Director | 4889 SINCLAIR ROAD, SUITE 113, COLUMBUS, OH 43229 |
Name | Role | Address |
---|---|---|
MASHI DI'NITHELO | President | 4889 SINCLAIR ROAD, SUITE 113, COLUMBUS, OH 43229 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1991-03-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1990-01-18 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1989-10-23 | Amendment |
Amendment Form | Filed | 1989-04-06 | Amendment |
Annual Report | Filed | 1989-02-10 | Annual Report |
Amendment Form | Filed | 1987-12-16 | Amendment |
Name Reservation Form | Filed | 1987-10-05 | Name Reservation |
Date of last update: 21 Apr 2025
Sources: Mississippi Secretary of State