Name: | BELL SUPPLY COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 30 Jan 1995 (30 years ago) |
Business ID: | 614663 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1800 MOLER RDCOLUMBUS, OH 43207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
THOMAS R KETTELER | Director | 1800 MOLER RD, COLUMBUS, OH 43207 |
JAY SCHOTTENSTEIN | Director | 1800 MOLER RD, COLUMBUS, OH 43207 |
JOHN ANDREW JONES | Director | 1201 BRICKELL AVE #410, MIAMI, FL 33131 |
Name | Role | Address |
---|---|---|
THOMAS R KETTELER | Treasurer | 1800 MOLER RD, COLUMBUS, OH 43207 |
Name | Role | Address |
---|---|---|
THOMAS R KETTELER | Vice President | 1800 MOLER RD, COLUMBUS, OH 43207 |
JOHN ANDREW JONES | Vice President | 1201 BRICKELL AVE #410, MIAMI, FL 33131 |
Name | Role | Address |
---|---|---|
IRWIN A BAIN | Secretary | 1800 MOLER RD, COLUMBUS, OH 43207 |
Name | Role | Address |
---|---|---|
JAY SCHOTTENSTEIN | President | 1800 MOLER RD, COLUMBUS, OH 43207 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2001-10-11 | Withdrawal |
Annual Report | Filed | 2001-10-10 | Annual Report |
Amendment Form | Filed | 2001-09-11 | Amendment |
Annual Report | Filed | 2000-04-20 | Annual Report |
Annual Report | Filed | 1999-04-16 | Annual Report |
Annual Report | Filed | 1998-03-11 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State