Name: | RUST REMEDIAL SERVICES INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 29 Dec 1992 (32 years ago) |
Business ID: | 595484 |
State of Incorporation: | DELAWARE |
Principal Office Address: | attn b bier co wmx technologies inc, 3003 BUTTERFIELD RDOAK BROOK, IL 60521 |
Name | Role | Address |
---|---|---|
JOHN W MEACHUM | Director | No data |
SCOTT T BAKER | Director | No data |
VICTOR J BARNHART | Director | 3003 BUTTERFIELD RD, OAK BROOK, IL 60521 |
JOHN W. MEACHUM | Director | 3003 BUTTERFIELD RD, OAK BROOK, IL 60521 |
Name | Role | Address |
---|---|---|
JOHN W MEACHUM | Secretary | No data |
JOHN W. MEACHUM | Secretary | 3003 BUTTERFIELD RD, OAK BROOK, IL 60521 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
SCOTT T BAKER | President | No data |
VICTOR J BARNHART | President | 3003 BUTTERFIELD RD, OAK BROOK, IL 60521 |
Name | Role | Address |
---|---|---|
RICHARD J HENDRICKS | Treasurer | 3003 BUTTERFIELD RD, OAK BROOK, IL 60521 |
MICHAEL T BROWN | Treasurer | 3003 BUTTERFIELD RD, OAK BROOK, IL 60521 |
Name | Role | Address |
---|---|---|
DALE B TAUKE | Vice President | 3003 BUTTERFIELD RD, OAK BROOK, IL 60521 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 1998-06-18 | Withdrawal |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-21 | Annual Report |
Annual Report | Filed | 1996-05-08 | Annual Report |
Annual Report | Filed | 1995-06-15 | Annual Report |
Annual Report | Filed | 1994-07-21 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Correction Amendment Form | Filed | 1993-08-13 | Correction |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State