Name: | SENTRY ELECTRONICS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 25 Apr 1991 (34 years ago) |
Business ID: | 579941 |
ZIP code: | 39150 |
County: | Claiborne |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1600 BRIDWELL LANE, P O BOX 688PORT GIBSON, MS 39150 |
Name | Role | Address |
---|---|---|
PAYNE BROWN | Director | 1615 E WALLACE ST, FT WAYNE, IN 48602 |
LEE PELAK | Director | No data |
CLARENCE STUART | Director | 1615 E WALLACE ST, FT WAYNE, IN 46802 |
Name | Role | Address |
---|---|---|
PAYNE BROWN | Secretary | 1615 E WALLACE ST, FT WAYNE, IN 48602 |
Name | Role |
---|---|
LEE PELAK | Treasurer |
Name | Role | Address |
---|---|---|
CLARENCE STUART | President | 1615 E WALLACE ST, FT WAYNE, IN 46802 |
Name | Role | Address |
---|---|---|
CLARENCE STUART | Incorporator | 1615 E WALLACE ST, FT WAYNE, IN 46802 |
GERRY PETIT | Incorporator | 1615 E WALLACE ST, FT WAYNE, IN 46802 |
J L ROCKEY | Incorporator | 208 S LASALLE ST, CHICAGO, IL 60604 |
PAYNE BROWN | Incorporator | 1615 E WALLACE ST, FT WAYNE, IN 48602 |
S A VERTRESS | Incorporator | 208 S LASALLE ST, CHICAGO, IL 60604 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1993-10-08 | Admin Dissolution |
Amendment Form | Filed | 1993-09-27 | Amendment |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-11-05 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1991-04-25 | Name Reservation |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State