Name: | ACME FRAME PRODUCTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 19 Dec 1990 (34 years ago) |
Business ID: | 577049 |
State of Incorporation: | DELAWARE |
Principal Office Address: | ONE AMERICAN RDCLEVELAND, OH 44144 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role |
---|---|
DALE CABLE | Treasurer |
Name | Role | Address |
---|---|---|
IRVING STONE | Director | ONE AMERICAN RD, CLEVELAND, OH 44144 |
MORRY WEISS | Director | ONE AMERICAN ROAD, CLEVELAND, OH 44144 |
ERWIN WEISS | Director | ONE AMERICAN ROAD, CLEVELAND, OH 44144 |
IRVING I STONE | Director | No data |
Name | Role |
---|---|
GARY JOHNSTON | President |
Name | Role |
---|---|
JON GROETZINGER JR | Secretary |
Name | Role |
---|---|
DONALD BECKMAN | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Revocation | Filed | 2001-03-09 | Revocation |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-07-26 | Annual Report |
Annual Report | Filed | 1999-04-01 | Annual Report |
Amendment Form | Filed | 1998-04-01 | Amendment |
Annual Report | Filed | 1998-04-01 | Annual Report |
Annual Report | Filed | 1997-04-25 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State