Name: | FOREST PRODUCTS COOPERATIVE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 31 May 1995 (30 years ago) |
Business ID: | 618590 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 13888RICHMOND, VA 23225 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FOREST PRODUCTS COOPERATIVE, INC., FLORIDA | F02000005684 | FLORIDA |
Name | Role | Address |
---|---|---|
Capitol Corporate Services, Inc | Agent | 248 East Capitol Street, Suite 840, Jackson, MS 39201 |
Name | Role | Address |
---|---|---|
Frank C Breese Iii | Incorporator | 460 Briarwood Dr #505, Jackson, MS 39206 |
Name | Role | Address |
---|---|---|
Thomas J. Wilson | Vice President | 10037 Scarlett Ct., Brooksville, FL 34613 |
Name | Role | Address |
---|---|---|
Rich Olson | President | PO Box 277, Menominee, MI 49858 |
Name | Role | Address |
---|---|---|
Charles Kowantz | Director | 101 Merritt 7, Norwalk, CO 06851 |
Name | Role | Address |
---|---|---|
Charles Kowantz | Secretary | 101 Merritt 7, Norwalk, CO 06851 |
Name | Role | Address |
---|---|---|
Charles Kowantz | Treasurer | 101 Merritt 7, Norwalk, CO 06851 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2013-01-28 | Dissolution |
Annual Report | Filed | 2012-03-28 | Annual Report |
Annual Report | Filed | 2011-03-23 | Annual Report |
Annual Report | Filed | 2010-02-18 | Annual Report |
Annual Report | Filed | 2009-04-08 | Annual Report |
Annual Report | Filed | 2008-07-17 | Annual Report |
Annual Report | Filed | 2008-07-08 | Annual Report |
Annual Report | Filed | 2007-12-04 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-06-27 | Annual Report |
Date of last update: 06 Feb 2025
Sources: Mississippi Secretary of State