Name: | FKI INDUSTRIES INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 05 Jan 1968 (57 years ago) |
Branch of: | FKI INDUSTRIES INC., NEW YORK (Company Number 31035) |
Business ID: | 596619 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 425 POST RDFAIRFIELD, CT 6430 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
ROBERT SOOK | Vice President | 7610 FALLS OF NEWSE RD STE 200, RALEIGH, NC 27615 |
Name | Role | Address |
---|---|---|
ROBERT M MILLER | Director | 425 POST RD, FAIRFIELD, CT 6430 |
PAUL BOLDEN | Director | 15-19 NEW FETTER LANE, LONDON EC4A1LY ENG, MS 06824-6232 |
ROBERT SOOK | Director | 7610 FALLS OF NEWSE RD STE 200, RALEIGH, NC 27615 |
Name | Role | Address |
---|---|---|
ROBERT M MILLER | Secretary | 425 POST RD, FAIRFIELD, CT 6430 |
Name | Role | Address |
---|---|---|
ROBERT L ZITNAY | Treasurer | 425 POST RD, FAIRFIELD, CT 6430 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2004-08-02 | Annual Report |
Withdrawal | Filed | 2004-06-22 | Withdrawal |
Annual Report | Filed | 2003-08-13 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-04-12 | Annual Report |
Annual Report | Filed | 2001-08-20 | Annual Report |
Annual Report | Filed | 2001-03-01 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-03-19 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State