CEMCO, INC.

Name: | CEMCO, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 09 Jan 1989 (36 years ago) |
Business ID: | 589191 |
ZIP code: | 39505 |
County: | Harrison |
State of Incorporation: | DELAWARE |
Principal Office Address: | W SEAWAY ACCESS RDGULFPORT, MS 39505 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role | Address |
---|---|---|
RANDOLPH W LENZ | Director | No data |
MARVIN B ROSENBERG | Director | No data |
A P MCILWAIN | Director | W SEAWAY ACCESS ROAD, GULFPORT, MS 39505 |
R D TEECE | Director | W SEAWAY ACCESS ROAD, GULFPORT, MS 39505 |
SHUJI HASEGAWA | Director | No data |
DAVID J LANGEVIN | Director | No data |
R A SPOERL | Director | W SEAWAY ACCESS ROAD, GULFPORT, MS 39505 |
Name | Role |
---|---|
RANDOLPH W LENZ | Chairman |
Name | Role |
---|---|
GARY LORENZ | President |
Name | Role |
---|---|
FRANCIS X DUNKERLY | Treasurer |
Name | Role |
---|---|
MARVIN B ROSENBERG | Secretary |
Name | Role |
---|---|
DAVID J LANGEVIN | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1995-11-17 | Revocation |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-04-27 | Annual Report |
Annual Report | Filed | 1993-05-12 | Annual Report |
Annual Report | Filed | 1992-06-30 | Annual Report |
Amendment Form | Filed | 1992-06-22 | Amendment |
Annual Report | Filed | 1991-06-10 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Merger | Filed | 1989-08-09 | Merger |
This company hasn't received any reviews.
Date of last update: 22 Apr 2025
Sources: Mississippi Secretary of State