Name: | USI FINANCIAL SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 07 Feb 1994 (31 years ago) |
Business ID: | 604431 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 102 HUGGINS RDLAFAYETTE, LA 70506 |
Name | Role | Address |
---|---|---|
FRANK C GERAMI II | Director | 203 MIDDLETON RD, LAFAYETTE, LA 70503 |
JOHN E DOMINGUE | Director | 125 FARMINGTON, LAFAYETTE, LA 70503 |
ALLAN L DURAND | Director | 222 GLADYS ST, ST MARTINVILLE, LA 70582 |
GERALD C DELAUNEY | Director | 315 KINGS RD, LAFAYETTE, LA 70503 |
Name | Role | Address |
---|---|---|
JOHN E DOMINGUE | President | 125 FARMINGTON, LAFAYETTE, LA 70503 |
Name | Role |
---|---|
ALLAN L DURAND | Treasurer |
Name | Role | Address |
---|---|---|
GERALD C DELAUNEY | Secretary | 315 KINGS RD, LAFAYETTE, LA 70503 |
FRANK C GERAMI II | Secretary | No data |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1997-11-17 | Revocation |
Amendment Form | Filed | 1997-09-29 | Amendment |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-03-14 | Annual Report |
Annual Report | Filed | 1995-08-07 | Annual Report |
Amendment Form | Filed | 1995-08-07 | Amendment |
Name Reservation Form | Filed | 1994-02-07 | Name Reservation |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State