Company Details
Name: |
HYSTER COMPANY |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
17 Aug 1970 (55 years ago)
|
Business ID: |
572041 |
State of Incorporation: |
OREGON |
Principal Office Address: |
2701 NW VAUGHN # 900PORTLAND, OR 97210 |
Secretary
Name |
Role |
BERGEN I BULL
|
Secretary
|
Vice President
Name |
Role |
BERGEN I BULL
|
Vice President
|
Treasurer
Name |
Role |
JEFFREY C MATTERN
|
Treasurer
|
President
Name |
Role |
J STEPHEN FINNEY
|
President
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
118 NORTH CONGRESS STREET, JACKSON, MS 39205
|
Filings
Type |
Status |
Filed Date |
Description |
Merger
|
Filed
|
1994-12-01
|
Merger
|
Annual Report
|
Filed
|
1994-09-21
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1993-05-06
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-20
|
Annual Report
|
Amendment Form
|
Filed
|
1991-07-25
|
Amendment
|
Annual Report
|
Filed
|
1991-07-25
|
Annual Report
|
Correction Amendment Form
|
Filed
|
1991-03-18
|
Correction
|
Revocation
|
Filed
|
1991-03-05
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
1990-11-07
|
Notice to Dissolve/Revoke
|
Merger
|
Filed
|
1990-05-07
|
Merger
|
Amendment Form
|
Filed
|
1990-05-07
|
Amendment
|
Annual Report
|
Filed
|
1990-02-26
|
Annual Report
|
Amendment Form
|
Filed
|
1989-09-15
|
Amendment
|
Annual Report
|
Filed
|
1989-03-07
|
Annual Report
|
Amendment Form
|
Filed
|
1980-07-01
|
Amendment
|
See File
|
Filed
|
1971-06-14
|
See File
|
Name Reservation Form
|
Filed
|
1970-08-17
|
Name Reservation
|
Date of last update: 21 Apr 2025
Sources:
Mississippi Secretary of State