Search icon

GERRARD BAG CO.

Branch

Company Details

Name: GERRARD BAG CO.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 03 Apr 1992 (33 years ago)
Branch of: GERRARD BAG CO., ILLINOIS (Company Number CORP_54610912)
Business ID: 587330
State of Incorporation: ILLINOIS
Principal Office Address: 400 E TOUHY AVEDES PLAINES, IL 60018

Agent

Name Role Address
WILLIAM C HAMMACK Agent 505 21ST AVENUE, P O BOX 2009, MERIDIAN, MS 39302

Secretary

Name Role
THOMAS W RIECK Secretary
PETER ROCUSH Secretary

Treasurer

Name Role
PETER ROCUSH Treasurer

Vice President

Name Role
PETER ROCUSH Vice President

Director

Name Role
ANTHONY TAKO Director

President

Name Role
ANTHONY TAKO President

Filings

Type Status Filed Date Description
Revocation Filed 1994-10-14 Revocation
Notice to Dissolve/Revoke Filed 1994-06-22 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1994-04-28 Notice to Dissolve/Revoke
Annual Report Filed 1994-04-26 Annual Report
Annual Report Filed 1993-09-24 Annual Report
Notice to Dissolve/Revoke Filed 1993-07-19 Notice to Dissolve/Revoke
Name Reservation Form Filed 1992-04-03 Name Reservation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200015 Other Contract Actions 1992-01-24 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1992-01-24
Termination Date 1994-04-26
Section 1332

Parties

Name GOFORTH, MANUEL D/B/A
Role Plaintiff
Name GERRARD BAG CO.
Role Defendant

Date of last update: 14 Mar 2025

Sources: Mississippi Secretary of State