Search icon

EMPI, INC.

Branch

Company Details

Name: EMPI, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 06 Feb 1992 (33 years ago)
Branch of: EMPI, INC., MINNESOTA (Company Number 552644a9-afd4-e011-a886-001ec94ffe7f)
Business ID: 585932
State of Incorporation: MINNESOTA
Principal Office Address: 599 CARDIGAN RDST PAUL, MN 55126

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Secretary

Name Role Address
JOAN E STRAND Secretary 599 CARDIGAN RD, ST PAUL, MN 55126

Director

Name Role Address
WM. HOWARD COLE Director 527 HOLLAND AVE, PHILADELPHIA, MS 39350
EVERETT F. CARTER Director 624 TROY STREET, RIVER FALLS, WI 54022
DONALD D MAURER Director 599 CARDIGAN RD, ST PAUL, MN 55126
FRANKLIN D. BROWN Director 1265 GREY FOX ROAD, ST. PAUL, MN 55112

President

Name Role Address
H PHILIP VIERLING President 599 CARDIGAN RD, ST PAUL, MN 55126

Chairman

Name Role Address
DONALD D MAURER Chairman 599 CARDIGAN RD, ST PAUL, MN 55126

Vice President

Name Role Address
PATRICK D SPANGLER Vice President 599 CARDIGAN RD, ST PAUL, MN 55126

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Revocation Filed 2001-12-28 Revocation
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2001-04-17 Annual Report
Revocation Filed 2001-03-09 Revocation
Notice to Dissolve/Revoke Filed 2000-12-02 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 2000-11-30 Notice to Dissolve/Revoke
Amendment Form Filed 1999-04-12 Amendment

Date of last update: 14 Mar 2025

Sources: Mississippi Secretary of State