Name: | AMANA FINANCIAL SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 03 May 1995 (30 years ago) |
Business ID: | 618105 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 2000 NORTH M-63BENTON HARBOR, MI 49022 |
Name | Role | Address |
---|---|---|
CSC OF RANKIN COUNTY INC | Agent | Mirror Lake Plaza ;2829 Lakeland Drive Suite 1502, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Robert J Laforest | Director | 2000 North M-63, Benton Harbor, MI 49022 |
Margaret M McLeod | Director | 2000 North M-63, Benton Harbor, MI 49022 |
Dan F Hopp | Director | 2000 North M-63, Benton Harbor, MI 49022 |
Name | Role | Address |
---|---|---|
Robert J Laforest | Secretary | 2000 North M-63, Benton Harbor, MI 49022 |
Name | Role | Address |
---|---|---|
Robert J Laforest | Vice President | 2000 North M-63, Benton Harbor, MI 49022 |
Name | Role | Address |
---|---|---|
Margaret M McLeod | Treasurer | 2000 North M-63, Benton Harbor, MI 49022 |
Name | Role | Address |
---|---|---|
Dan F Hopp | President | 2000 North M-63, Benton Harbor, MI 49022 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2011-08-04 | Withdrawal |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-03-19 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2011-02-09 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-03-18 | Annual Report |
Annual Report | Filed | 2009-03-27 | Annual Report |
Annual Report | Filed | 2008-04-03 | Annual Report |
Amendment Form | Filed | 2007-04-16 | Amendment |
Amendment Form | Filed | 2007-04-04 | Amendment |
Annual Report | Filed | 2007-03-23 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State