Name: | TAYLOR MADE GOLF COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 07 Sep 1993 (31 years ago) |
Business ID: | 600415 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 5545 FERMI COURTCARLSBAD, CA 92009 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
GEORGE MONTGOMERY | Director | 5545 FERMI CT, CARLSBAD, CA 92009 |
JEAN HUE | Director | No data |
ANNE-MARIE BARRETTE | Director | No data |
ANNE MARIE BERRETTE | Director | No data |
Name | Role | Address |
---|---|---|
GEORGE MONTGOMERY | President | 5545 FERMI CT, CARLSBAD, CA 92009 |
Name | Role | Address |
---|---|---|
PHILIPPE BARRET | Treasurer | 5545 FERMI COURT, CARLSBAD, CA 92009 |
SAME AS V.P. | Treasurer | No data |
Name | Role | Address |
---|---|---|
PHILIPPE BARRET | Vice President | 5545 FERMI COURT, CARLSBAD, CA 92009 |
Name | Role | Address |
---|---|---|
SAME | Secretary | No data |
PHILIPPE BARRET | Secretary | 5545 FERMI COURT, CARLSBAD, CA 92009 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 1999-11-15 | Revocation |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-04-07 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-02-24 | Annual Report |
Amendment Form | Filed | 1997-02-24 | Amendment |
Annual Report | Filed | 1996-08-07 | Annual Report |
Undetermined Event | Filed | 1995-09-19 | Undetermined Event |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State