SIRCO, INC.

Name: | SIRCO, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 23 Jul 1987 (38 years ago) |
Business ID: | 623960 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1701 E LAKE AVE, SUITE 470GLENVIEW, IL 60025 |
Name | Role | Address |
---|---|---|
BOBBY D WALKER | Agent | 3133 HWY 63, WAYNESBORO, MS 39367 |
Name | Role | Address |
---|---|---|
MICHAEL P RUSSELL | Director | 1979 PORT TRINITY CIRCLE, NEWPORT BEACH, CA 92660 |
MICHAEL RUSSELL | Director | No data |
JAMES L WALKER | Director | No data |
MICHAEL JACKSON | Director | No data |
Name | Role |
---|---|
MICHAEL RUSSELL | Secretary |
Name | Role | Address |
---|---|---|
GERDA M DAMIANIDES | Vice President | 2633 W COYLE AVE, CHICAGO, IL 60645 |
Name | Role |
---|---|
MICHAEL JACKSON | Treasurer |
Name | Role |
---|---|
JAMES L WALKER | Incorporator |
WILLIAM W SUMRALL | Incorporator |
Name | Role | Address |
---|---|---|
MICHAEL P RUSSELL | President | 1979 PORT TRINITY CIRCLE, NEWPORT BEACH, CA 92660 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2003-11-03 | Dissolution |
Annual Report | Filed | 2003-07-08 | Annual Report |
Annual Report | Filed | 2002-07-23 | Annual Report |
Amendment Form | Filed | 2002-04-01 | Amendment |
Annual Report | Filed | 2001-10-27 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-03-30 | Annual Report |
Annual Report | Filed | 1999-08-04 | Annual Report |
Annual Report | Filed | 1999-03-04 | Annual Report |
Amendment Form | Filed | 1998-08-31 | Amendment |
This company hasn't received any reviews.
Date of last update: 23 Apr 2025
Sources: Mississippi Secretary of State