Name: | GOLD MEDAL TENNESSEE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 15 Dec 1989 (35 years ago) |
Business ID: | 568246 |
State of Incorporation: | WISCONSIN |
Principal Office Address: | 1500 COMMERCE RD, P O BOX 2028RICHMOND, VA 23216 |
Name | Role | Address |
---|---|---|
PAUL COLEMAN | Director | No data |
ROBERT FINCANNON | Director | No data |
STEVEN ROSSETTER | Director | 355 RIVERSIDE AVE, WESTPORT, CT 6880 |
MICHAEL L LAEZKOVICH | Director | 1500 COMMERCE RD PO BOX 2028, RICHMOND, VA 23216 |
GENE WELCH | Director | No data |
E BULKELEY | Director | 355 RIVERSIDE AVE, WESTPORT, CT 6880 |
E BULKELEY GRISWOLD | Director | No data |
Name | Role | Address |
---|---|---|
PAUL COLEMAN | President | No data |
MICHAEL L LAEZKOVICH | President | 1500 COMMERCE RD PO BOX 2028, RICHMOND, VA 23216 |
Name | Role |
---|---|
ROBERT FINCANNON | Secretary |
Name | Role |
---|---|
GENE WELCH | Vice President |
Name | Role |
---|---|
FRITZ WILL | Treasurer |
Name | Role | Address |
---|---|---|
WILLIAM MOSLEY | Agent | 500 INDUSTRIAL PARK, BOX 191, EUPORA, MS 39744 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1996-12-04 | Revocation |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-10-02 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1995-06-12 | Amendment |
Annual Report | Filed | 1994-03-11 | Annual Report |
Annual Report | Filed | 1993-03-15 | Annual Report |
Annual Report | Filed | 1992-05-20 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State