Name: | VIATICUS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 22 Apr 1996 (29 years ago) |
Business ID: | 629347 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 200 SOUTH WACKER #1400CHICAGO, IL 60606 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
KENNETH A KLINGER | Director | CNA PLAZA, CHICAGO, IL 60685 |
JOHN BANKS | Director | 200 S WACKER, CHICAGO, IL 60606 |
JOEL FELDMAN | Director | CNA PLAZA, CHICAGO, IL 60685 |
GARY CHODES | Director | 200 S WACKER, CHICAGO, IL 60606 |
Name | Role | Address |
---|---|---|
KENNETH A KLINGER | Treasurer | CNA PLAZA, CHICAGO, IL 60685 |
Name | Role | Address |
---|---|---|
JOHN BANKS | Vice President | 200 S WACKER, CHICAGO, IL 60606 |
Name | Role | Address |
---|---|---|
JACK KEHLER | Chairman | CNA PLAZA, CHICAGO, IL 60685 |
Name | Role | Address |
---|---|---|
JOEL FELDMAN | Secretary | CNA PLAZA, CHICAGO, IL 60685 |
Name | Role | Address |
---|---|---|
GARY CHODES | President | 200 S WACKER, CHICAGO, IL 60606 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2001-08-27 | Withdrawal |
Annual Report | Filed | 2000-05-22 | Annual Report |
Amendment Form | Filed | 2000-05-22 | Amendment |
Annual Report | Filed | 1999-09-01 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-03-31 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-01 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State