Name: | ALLIANT FOODSERVICE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 27 Dec 1990 (34 years ago) |
Business ID: | 622237 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 9755 PATUXENT WOODS DRIVECOLUMBIA, MD 21046 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JOHN F MOWRER | Director | No data |
Lawrence S. Benjamin | Director | 9755 PATUXENT WOODS DR, COLUMBIA, MD 21046 |
DAVID B. EBERHARDT | Director | 9755 PATUXENT WOODS DR, COLUMBIA, MD 21046 |
Name | Role | Address |
---|---|---|
Lawrence S. Benjamin | President | 9755 PATUXENT WOODS DR, COLUMBIA, MD 21046 |
Name | Role | Address |
---|---|---|
ROBERT GILLISON | Treasurer | 9755 PATUXENT WOODS DR, COLUMBIA, MD 21046 |
Name | Role | Address |
---|---|---|
DAVID B. EBERHARDT | Secretary | 9755 PATUXENT WOODS DR, COLUMBIA, MD 21046 |
Name | Role | Address |
---|---|---|
DAVID B. EBERHARDT | Vice President | 9755 PATUXENT WOODS DR, COLUMBIA, MD 21046 |
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 | 2006-01-23 | Withdrawal |
Annual Report | Filed | 2005-05-02 | Annual Report |
Annual Report | Filed | 2004-05-26 | Annual Report |
Annual Report | Filed | 2003-07-15 | Annual Report |
Amendment Form | Filed | 2002-07-12 | Amendment |
Annual Report | Filed | 2002-07-12 | Annual Report |
Amendment Form | Filed | 2001-12-07 | Amendment |
Annual Report | Filed | 2001-10-10 | Annual Report |
Date of last update: 06 Feb 2025
Sources: Mississippi Secretary of State