GULF STATES MANUFACTURERS, INC.
Headquarter
Name: | GULF STATES MANUFACTURERS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Effective Date: | 23 Jun 1994 (31 years ago) |
Business ID: | 608540 |
ZIP code: | 39759 |
County: | Oktibbeha |
State of Incorporation: | DELAWARE |
Principal Office Address: | AIRPORT RDSTARKSVILLE, MS 39759 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
WIL WHITE | Secretary | PO BOX 1128, STARKVILLE, MS 39759 |
JON VESELY | Secretary | 10 SOUTH WACKER DR #3175, CHICAGO, IL 60606 |
Name | Role | Address |
---|---|---|
JOHN VESELY | Director | 10 S WACKER DR #3175, CHICAGO, IL 60606 |
JON VESELY | Director | 10 SOUTH WACKER DR #3175, CHICAGO, IL 60606 |
CLAYTON RICHARDSON | Director | PO BOX 1128, STARKVILLE, MS 39759 |
Name | Role | Address |
---|---|---|
JOHN VESELY | Vice President | 10 S WACKER DR #3175, CHICAGO, IL 60606 |
Name | Role | Address |
---|---|---|
JON VESELY | President | 10 SOUTH WACKER DR #3175, CHICAGO, IL 60606 |
CLAYTON RICHARDSON | President | PO BOX 1128, STARKVILLE, MS 39759 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Amendment Form | Filed | 1995-12-14 | Amendment |
This company hasn't received any reviews.
Date of last update: 18 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website