Name: | LYON FINANCIAL SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 30 Nov 1981 (43 years ago) |
Branch of: | LYON FINANCIAL SERVICES, INC., MINNESOTA (Company Number 7b869378-aed4-e011-a886-001ec94ffe7f) |
Business ID: | 582497 |
State of Incorporation: | MINNESOTA |
Principal Office Address: | 1310 MADRID STREETMARSHALL, MN 56258 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Laura Bednarski | Secretary | 800 Nicollet Mall, Minneapolis, MN 55402 |
Name | Role | Address |
---|---|---|
John Docken | Assistant Secretary | 1310 Madrid Street, Marshall, MN 56258 |
Cara L. Seeley | Assistant Secretary | 800 Nicollet Mall, Minneapolis, MN 55402 |
Name | Role | Address |
---|---|---|
Joseph M. Otting | Director | 633 W Fifth St, Los Angeles, CA 90071 |
Lee R. Mitau | Director | 800 Nicollet Mall, Minneapolis, MN 55402 |
Name | Role | Address |
---|---|---|
Joseph M. Otting | President | 633 W Fifth St, Los Angeles, CA 90071 |
Name | Role | Address |
---|---|---|
Kenneth D Nelson | Treasurer | 800 Nicollet Mall, Minneapolis, MN 55402 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2011-03-04 | Withdrawal |
Annual Report | Filed | 2010-03-03 | Annual Report |
Annual Report | Filed | 2009-03-03 | Annual Report |
Annual Report | Filed | 2008-03-06 | Annual Report |
Annual Report | Filed | 2007-04-20 | Annual Report |
Annual Report | Filed | 2006-05-31 | Annual Report |
Annual Report | Filed | 2005-03-31 | Annual Report |
Annual Report | Filed | 2004-05-10 | Annual Report |
Annual Report | Filed | 2003-08-15 | Annual Report |
Amendment Form | Filed | 2003-03-21 | Amendment |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State