Company Details
Name: |
STRAUSS VEAL FEEDS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
30 Oct 1989 (35 years ago)
|
Business ID: |
567226 |
State of Incorporation: |
INDIANA |
Principal Office Address: |
600 STRAUSS-PROVIMI RDNORTH MANCHESTER, IN 46962 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Director
Name |
Role |
Address |
DONALD STRAUSS
|
Director
|
PO BOX 149, NORTH MANCHESTER, IN 46962
|
DAVID GRANT
|
Director
|
P O BOX 149, P O BOX 149, NORTH MANCHESTER, IN 46962
|
President
Name |
Role |
Address |
DAVID GRANT
|
President
|
P O BOX 149, P O BOX 149, NORTH MANCHESTER, IN 46962
|
Secretary
Name |
Role |
Address |
DAVID GRANT
|
Secretary
|
P O BOX 149, P O BOX 149, NORTH MANCHESTER, IN 46962
|
Treasurer
Name |
Role |
Address |
DAVID GRANT
|
Treasurer
|
P O BOX 149, P O BOX 149, NORTH MANCHESTER, IN 46962
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Withdrawal
|
Filed
|
2001-09-14
|
Withdrawal
|
Annual Report
|
Filed
|
2000-04-14
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-08
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-01
|
Annual Report
|
Amendment Form
|
Filed
|
1998-03-31
|
Amendment
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-04-01
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-10
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-20
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-11
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-04
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-11
|
Annual Report
|
Annual Report
|
Filed
|
1991-07-17
|
Annual Report
|
Amendment Form
|
Filed
|
1991-07-17
|
Amendment
|
Merger
|
Filed
|
1991-03-22
|
Merger
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Name Reservation Form
|
Filed
|
1989-10-30
|
Name Reservation
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State