-
Home Page
›
-
Counties
›
-
Lafayette
›
-
38655
›
-
OPI Winddown, Inc.
Company Details
Name: |
OPI Winddown, Inc. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
03 Jun 1992 (33 years ago)
|
Business ID: |
588672 |
ZIP code: |
38655
|
County: |
Lafayette |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
307 WEST JACKSON AVENUEOXFORD, MS 38655 |
Historical names: |
OXFORD PUBLISHING, INC.
|
Agent
Name |
Role |
Address |
EDWIN E MEEK
|
Agent
|
307 W JACKSON AVENUE, OXFORD, MS 38655
|
Incorporator
Name |
Role |
Address |
Helen R Meek
|
Incorporator
|
One Oak Place, Oxford, MS 38655
|
Edwin E Meek
|
Incorporator
|
307 W Jackson Avenue, Oxford, MS 38655
|
President
Name |
Role |
Address |
Edwin E Meek
|
President
|
307 W Jackson Avenue, Oxford, MS 38655
|
Director
Name |
Role |
Address |
Thomas Caridi
|
Director
|
C/o Questex Media Group, Inc.275 Grove Street, Suite 2-130, Newton, MA 02466
|
Kerry Gumas
|
Director
|
C/o Questex Media Group, Inc. 275 Grove Street, Suite 2-130, Newton, MA 02466
|
Treasurer
Name |
Role |
Address |
Thomas Caridi
|
Treasurer
|
C/o Questex Media Group, Inc.275 Grove Street, Suite 2-130, Newton, MA 02466
|
Vice President
Name |
Role |
Address |
Kerry Gumas
|
Vice President
|
C/o Questex Media Group, Inc. 275 Grove Street, Suite 2-130, Newton, MA 02466
|
Secretary
Name |
Role |
Address |
David Amidon, Esq.
|
Secretary
|
Burns & Levinson LLP125 Summer Street, Boston, MA 02190
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2010-12-06
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2010-09-12
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
2010-07-08
|
Amendment
|
Reinstatement
|
Filed
|
2009-09-25
|
Reinstatement
|
Reinstatement
|
Filed
|
2009-09-24
|
Reinstatement
|
Annual Report
|
Filed
|
2009-08-20
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2008-08-08
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2008-07-14
|
Annual Report
|
Amendment Form
|
Filed
|
2007-07-18
|
Amendment
|
Annual Report
|
Filed
|
2007-04-11
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-25
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-25
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-17
|
Annual Report
|
Annual Report
|
Filed
|
2003-11-12
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2003-10-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2002-08-20
|
Annual Report
|
Annual Report
|
Filed
|
2001-05-16
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-23
|
Annual Report
|
Annual Report
|
Filed
|
1999-02-25
|
Annual Report
|
Annual Report
|
Filed
|
1998-08-24
|
Annual Report
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State