Name: | GIEGER TRANSFER SERVICE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 08 May 1992 (33 years ago) |
Business ID: | 588130 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2821 S PARKER RD, 10TH FLOORAURORA, CO 80014 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
RAYMOND HAYES | President | 1305 CHASTAIN RD NW BLDG 100 #400, KENNESAW, GA 30144 |
Name | Role | Address |
---|---|---|
CRAIG MAMELSON | Treasurer | 1305 CHASTAIN RD NW BLDG 100 #400, KENNESAW, GA 30144 |
Name | Role | Address |
---|---|---|
STEVE DELAHOUSEY | Secretary | 12020 INTRAPLEX PKWY, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
LORI A E EVANS | Vice President | 3221 N SERVICE ROAD, BURLINGTON, CN |
Name | Role | Address |
---|---|---|
JEFF GEIGER | Incorporator | 2011 WANSLEY EXT, LAUREL, MS 39440 |
TRACY GEIGER | Incorporator | 2011 WANSLEY EXT, LAUREL, MS 39440 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2003-07-01 | Dissolution |
Undetermined Event | Filed | 2003-06-17 | Undetermined Event |
Amendment Form | Filed | 2003-02-14 | Amendment |
Notice to Dissolve/Revoke | Filed | 2002-09-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-06-25 | Annual Report |
Annual Report | Filed | 2002-02-26 | Annual Report |
Amendment Form | Filed | 2002-02-26 | Amendment |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-05-04 | Annual Report |
Amendment Form | Filed | 2000-05-04 | Amendment |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State