Name: | FCA MANUFACTURING CO. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 12 Nov 1990 (34 years ago) |
Branch of: | FCA MANUFACTURING CO., ILLINOIS (Company Number CORP_55574502) |
Business ID: | 607770 |
ZIP code: | 38834 |
County: | Alcorn |
State of Incorporation: | ILLINOIS |
Principal Office Address: | 2201 S FULTON DRCORINTH, MS 38834 |
Name | Role | Address |
---|---|---|
PAUL F BRADDOCK | Agent | 2201 Fulton Drive;PO Box2252, Corinth, MS 38834 |
Name | Role | Address |
---|---|---|
Carol S Kilburg | Treasurer | 4218 Stone Haven Dr, Bettendorf, IA 52722 |
Name | Role | Address |
---|---|---|
Jeffrey D Campagna | Director | 3510 27th Ave Ct, Moline, IL 61265 |
Robert W Fitzgerald | Director | 3611 33rd St Dr, Moline, IL 61265 |
Brenda L Gillman | Director | 2915 44TH ST, MOLINE, IL 61265 |
Carol S Kilburg | Director | 4218 Stone Haven Dr, Bettendorf, IA 52722 |
Name | Role | Address |
---|---|---|
Jeffrey D Campagna | President | 3510 27th Ave Ct, Moline, IL 61265 |
Name | Role | Address |
---|---|---|
Robert W Fitzgerald | Vice President | 3611 33rd St Dr, Moline, IL 61265 |
Name | Role | Address |
---|---|---|
Brenda L Gillman | Secretary | 2915 44TH ST, MOLINE, IL 61265 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2009-03-30 | Withdrawal |
Annual Report | Filed | 2008-03-25 | Annual Report |
Annual Report | Filed | 2007-03-21 | Annual Report |
Annual Report | Filed | 2006-06-15 | Annual Report |
Amendment Form | Filed | 2006-06-14 | Amendment |
Annual Report | Filed | 2005-03-29 | Annual Report |
Annual Report | Filed | 2004-03-25 | Annual Report |
Annual Report | Filed | 2003-08-27 | Annual Report |
Annual Report | Filed | 2002-09-25 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-25 | Notice to Dissolve/Revoke |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State