Name: | TERRIFIC PROMOTIONS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 02 Sep 1994 (30 years ago) |
Branch of: | TERRIFIC PROMOTIONS, INC., ILLINOIS (Company Number CORP_58773743) |
Business ID: | 610463 |
State of Incorporation: | ILLINOIS |
Principal Office Address: | 2500 INTERNATIONALE PKWYWOODRIDGE, IL 60517 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
MICHAEL N ALPER | Director | No data |
PAMELA ALPER | Director | No data |
MACON F BROCK JR | Director | 2555 ELLSMERE AVE, NORFOLK, VA 23513 |
H RAY COMPTON | Director | No data |
Name | Role |
---|---|
MICHAEL N ALPER | Treasurer |
H RAY COMPTON | Treasurer |
Name | Role | Address |
---|---|---|
PAMELA ALPER | Chairman | 2500 INTERNATIONALE PARKWAY, WOODRIDGE, IL 60517 |
Name | Role | Address |
---|---|---|
MACON F BROCK JR | President | 2555 ELLSMERE AVE, NORFOLK, VA 23513 |
Name | Role | Address |
---|---|---|
RAYMOND J BATKIENICE | Vice President | 2500 INTERNATIONALE PARKWAY, WOODRIDGE, IL 60517 |
H RAY COMPTON | Vice President | No data |
Name | Role |
---|---|
H RAY COMPTON | Secretary |
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 | 1996-04-30 | Annual Report |
Annual Report | Filed | 1995-10-18 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1994-09-02 | Name Reservation |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State