Name: | CSIC VENTURE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 02 Aug 1995 (30 years ago) |
Business ID: | 620821 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 300 PHILLIPI RDCOLUMBUS, OH 43228-512 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
MICHAELL GLAZER | Director | 300 PHILLIPI RD, COLUMBUS, OH 43228 |
MICHAEL J POTTER | Director | 300 PHILLIPI RD, COLUMBUS, OH 43228 |
ALBERT J BELL | Director | 300 PHILLIPS RD, COLUMBUS, OH 43228 |
WILLIAM G KELLEY | Director | 300 PHILLIPI RD, COLUMBUS, OH 43228 |
Name | Role | Address |
---|---|---|
MICHAELL GLAZER | President | 300 PHILLIPI RD, COLUMBUS, OH 43228 |
Name | Role | Address |
---|---|---|
JAMES A MCGRADY | Treasurer | 300 PHILLIPI RD, COUMBUS, OH 43228 |
Name | Role | Address |
---|---|---|
ALBERT J BELL | Secretary | 300 PHILLIPS RD, COLUMBUS, OH 43228 |
Name | Role | Address |
---|---|---|
WILLIAM G KELLEY | Chairman | 300 PHILLIPI RD, COLUMBUS, OH 43228 |
Name | Role | Address |
---|---|---|
MICHAEL J POTTER | Vice President | 300 PHILLIPI RD, COLUMBUS, OH 43228 |
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 | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 1998-07-07 | Withdrawal |
Annual Report | Filed | 1998-04-09 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Amendment Form | Filed | 1997-04-08 | Amendment |
Annual Report | Filed | 1997-03-26 | Annual Report |
Annual Report | Filed | 1996-03-27 | Annual Report |
Name Reservation Form | Filed | 1995-08-02 | Name Reservation |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State