Name: | SALCRIS CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 26 Aug 1991 (33 years ago) |
Branch of: | SALCRIS CORPORATION, ALABAMA (Company Number 000-056-830) |
Business ID: | 582345 |
State of Incorporation: | ALABAMA |
Principal Office Address: | TAX DEPARTMENT, PO BOX 2608DAYTON, OH 45402-1889 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
LESLIE W DONALD. | Director | 5229 KIRKWALL LANE, BIRMINGHAM, AL 35243 |
DALE L MEDFORD | Director | 115 S LUDLOW STREET, DAYTON, OH 45402 |
JAMES R BYRD | Director | 136 S LUDLOW STREET, DAYTON, OH 45402 |
H. JOHN PROUD | Director | 136 S LUDLOW STREET, DAYTON, OH 45402 |
ADAM M LUTYNSKI | Director | 115 S LUDLOW STREET, DAYTON, OH 45402 |
Name | Role | Address |
---|---|---|
DALE L MEDFORD | Treasurer | 115 S LUDLOW STREET, DAYTON, OH 45402 |
Name | Role | Address |
---|---|---|
JAMES R BYRD | Vice President | 136 S LUDLOW STREET, DAYTON, OH 45402 |
Name | Role | Address |
---|---|---|
H. JOHN PROUD | President | 136 S LUDLOW STREET, DAYTON, OH 45402 |
Name | Role | Address |
---|---|---|
ADAM M LUTYNSKI | Secretary | 115 S LUDLOW STREET, DAYTON, OH 45402 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 1997-11-21 | Withdrawal |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-02 | Annual Report |
Annual Report | Filed | 1996-11-09 | Annual Report |
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 | 1995-05-30 | Annual Report |
Annual Report | Filed | 1994-05-25 | Annual Report |
Annual Report | Filed | 1993-05-05 | Annual Report |
Amendment Form | Filed | 1992-05-27 | Amendment |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State