Name: | K & K KAY-BEE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 15 Jan 1992 (33 years ago) |
Business ID: | 585257 |
State of Incorporation: | VIRGINIA |
Principal Office Address: | 300 PHILLIPI RDCOLUMBUS, OH 43228 |
Name | Role | Address |
---|---|---|
United States Corporation Company | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
ALBERT J BELL | Director | 300 PHILLIPI RD, COLUMBUS, OH 43228-512 |
MICHAEL J POTTER | Director | 300 PHILLIPI RD, COLUMBUS, OH 43228 |
MICHAEL L GLAZER | Director | 300 PHILLIPI RD, COLUMBUS, OH 43228-512 |
Name | Role | Address |
---|---|---|
ALBERT J BELL | Secretary | 300 PHILLIPI RD, COLUMBUS, OH 43228-512 |
Name | Role | Address |
---|---|---|
MICHAEL J POTTER | Vice President | 300 PHILLIPI RD, COLUMBUS, OH 43228 |
Name | Role | Address |
---|---|---|
JAMES A MCGRADY | Treasurer | 300 PHILLIPI RD, COLUMBUS, OH 43228 |
Name | Role | Address |
---|---|---|
MICHAEL L GLAZER | President | 300 PHILLIPI RD, COLUMBUS, OH 43228-512 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For United States Corporation Company |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For United States Corporation Company |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For United States Corporation Company |
Withdrawal | Filed | 1998-10-07 | Withdrawal |
Annual Report | Filed | 1998-04-22 | Annual Report |
Amendment Form | Filed | 1997-03-26 | Amendment |
Annual Report | Filed | 1997-03-26 | Annual Report |
Annual Report | Filed | 1996-03-28 | Annual Report |
Annual Report | Filed | 1995-08-22 | Annual Report |
Annual Report | Filed | 1994-05-13 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State