Search icon

EPCO, INC.

Company Details

Name: EPCO, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 29 Jun 1990 (35 years ago)
Business ID: 573174
State of Incorporation: INDIANA
Principal Office Address: ONE NORTH CAPITOL AVEINDIANAPOLIS, IN 46204

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Director

Name Role
EDWIN W MILLER Director
RANDALL L TOBIAS Director

Secretary

Name Role
EDWIN W MILLER Secretary

Treasurer

Name Role
EDWIN W MILLER Treasurer

President

Name Role
RANDALL L TOBIAS President

Filings

Type Status Filed Date Description
Amendment Form Filed 2003-02-14 Amendment
Revocation Filed 1998-10-16 Revocation
Notice to Dissolve/Revoke Filed 1998-08-01 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1998-07-31 Notice to Dissolve/Revoke
Amendment Form Filed 1997-09-29 Amendment
Annual Report Filed 1997-04-04 Annual Report
Annual Report Filed 1996-05-06 Annual Report
Annual Report Filed 1995-03-30 Annual Report
Amendment Form Filed 1994-05-11 Amendment
Annual Report Filed 1994-04-07 Annual Report

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800103 Motor Vehicle Personal Injury 2008-05-12 motion before trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2008-05-12
Termination Date 2009-07-29
Date Issue Joined 2008-07-21
Section 1332
Sub Section PI
Status Terminated

Parties

Name CLARK
Role Plaintiff
Name EPCO, INC.
Role Defendant

Date of last update: 21 Apr 2025

Sources: Mississippi Secretary of State