Search icon

INTERNATIONAL AUTOMATED ENERGY SYSTEMS, INC.

Branch

Company Details

Name: INTERNATIONAL AUTOMATED ENERGY SYSTEMS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 13 Mar 1995 (30 years ago)
Branch of: INTERNATIONAL AUTOMATED ENERGY SYSTEMS, INC., FLORIDA (Company Number 679522)
Business ID: 616005
State of Incorporation: FLORIDA
Principal Office Address: 8100 34TH AVE SO - TAXMINNEAPOLIS, MN 55425

Vice President

Name Role Address
G A KROW Vice President 8100 34TH AVE S, MINNEAPOLIS, MN 55425

Director

Name Role Address
M W SHERIDAN Director 8100 34TH AVE S, MINNEAPOLIS, MN 55425
T G HOLCOMBE Director 8100 34TH AVE S, MINNEAPOLIS, MN 55625

Secretary

Name Role Address
M W SHERIDAN Secretary 8100 34TH AVE S, MINNEAPOLIS, MN 55425

President

Name Role Address
T G HOLCOMBE President 8100 34TH AVE S, MINNEAPOLIS, MN 55625

Treasurer

Name Role Address
R E KRIBBS Treasurer 8100 34TH AVE S, MINNEAPOLIS, MN 55425

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Filings

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.
Merger Filed 2001-08-01 Merger
Annual Report Filed 2000-05-05 Annual Report
Annual Report Filed 1999-04-19 Annual Report
Annual Report Filed 1998-08-05 Annual Report
Amendment Form Filed 1998-08-05 Amendment
Notice to Dissolve/Revoke Filed 1998-08-01 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1998-07-31 Notice to Dissolve/Revoke

Date of last update: 16 Mar 2025

Sources: Mississippi Secretary of State