Name: | VALUATION INFORMATION TECHNOLOGY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 12 Jan 1995 (30 years ago) |
Business ID: | 614067 |
State of Incorporation: | IOWA |
Principal Office Address: | C/O NORWEST MORTAGE INC, 405 SW 5TH ST MS122481DES MOINES, IA 50328 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
ROBERT CHAMPMAN | Treasurer | 405 SW 5TH ST MS122473, DES MOINES, IA 50328 |
Name | Role | Address |
---|---|---|
MIKE KELLER | Chairman | 405 SW 5TH ST, DES MOINES, IA 50309 |
Name | Role | Address |
---|---|---|
PATTY PARDEN | President | 801 NICOLETT MALL #1200 E, MINNEAPOLIS, MN 55402 |
Name | Role | Address |
---|---|---|
STEVEN D MCCELLAND | Vice President | 405 SW 5TH ST 122481, DES MOINES, IA 50328 |
Name | Role | Address |
---|---|---|
STEPHEN D. MORRISON | Director | 405 SW 5TH ST MS122457, DES MOINES, IA 50328 |
Name | Role | Address |
---|---|---|
STEPHEN D. MORRISON | Secretary | 405 SW 5TH ST MS122457, DES MOINES, IA 50328 |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 2012-09-21 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 1999-05-21 | Withdrawal |
Annual Report | Filed | 1999-04-16 | Annual Report |
Amendment Form | Filed | 1998-03-27 | Amendment |
Annual Report | Filed | 1998-03-27 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Amendment Form | Filed | 1997-03-21 | Amendment |
Annual Report | Filed | 1997-03-21 | Annual Report |
Annual Report | Filed | 1996-04-26 | Annual Report |
Date of last update: 06 Feb 2025
Sources: Mississippi Secretary of State