Name: | ENVIRONMENTAL PROTECTION SYSTEMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 08 Aug 1990 (35 years ago) |
Branch of: | ENVIRONMENTAL PROTECTION SYSTEMS, INC., NEW YORK (Company Number 878334) |
Business ID: | 580177 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 3800 CONCORDE PARKWAY # 20004, VA 22021 |
Name | Role | Address |
---|---|---|
KEITH W TURNER | Agent | 5360 I-55 N, JACKSON, MS 39211 |
Name | Role | Address |
---|---|---|
KEITH W TURNER | Director | 5360 I-55 N, JACKSON, MS 39211 |
ARNE KALM | Director | No data |
Name | Role | Address |
---|---|---|
KEITH W TURNER | Vice President | 5360 I-55 N, JACKSON, MS 39211 |
PAUL GALLUZZI | Vice President | 4145 WILLOW LAKE BLVD, MEMPHIS, TN 38118 |
Name | Role | Address |
---|---|---|
JANNIS K MORAN | Secretary | No data |
LAURIE HARDESTY | Secretary | 444 HUNTINGTON DR STE 200, ARCADIA, CA 91006 |
Name | Role |
---|---|
ARNE KALM | President |
I | President |
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 | 1995-04-21 | Annual Report |
Reinstatement | Filed | 1994-02-23 | Reinstatement |
Annual Report | Filed | 1994-02-23 | Annual Report |
Amendment Form | Filed | 1994-02-23 | Amendment |
Revocation | Filed | 1993-10-08 | Revocation |
Annual Report | Filed | 1993-07-27 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Date of last update: 21 Apr 2025
Sources: Mississippi Secretary of State