Name: | STENS POWER EQUIPMENT PARTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 06 Nov 1995 (29 years ago) |
Business ID: | 623578 |
State of Incorporation: | WISCONSIN |
Principal Office Address: | 655 WEST RYAN STREETBRILLION, WI 54110 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
THOMAS M VANDEN HOGEN | Treasurer | 655 W RYAN ST, BRILLION, WI 54110 |
Name | Role | Address |
---|---|---|
THOMAS M VANDEN HOGEN | Vice President | 655 W RYAN ST, BRILLION, WI 54110 |
Name | Role | Address |
---|---|---|
JEFFREY D. RIESTER | Director | 655 W. RYAN STREET, BRILLION, WI 54110 |
Name | Role | Address |
---|---|---|
JEFFREY D. RIESTER | Secretary | 655 W. RYAN STREET, BRILLION, WI 54110 |
Name | Role | Address |
---|---|---|
PETER ARIENS | President | 225 S CLAY ST, JASPER, IN 47546 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2002-04-22 | Withdrawal |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-04-13 | Annual Report |
Annual Report | Filed | 1999-03-15 | Annual Report |
Amendment Form | Filed | 1998-03-26 | Amendment |
Annual Report | Filed | 1998-03-26 | Annual Report |
Annual Report | Filed | 1997-10-09 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State