Name: | LOGISTICS PERSONNEL CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 02 Aug 1996 (29 years ago) |
Business ID: | 632718 |
State of Incorporation: | NEVADA |
Principal Office Address: | 2929 E CAMELBACK RD #220PHOENIX, AZ 85016 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
MORRIS C AARON | Treasurer | 2929 E CAMELBACK RD #220, PHOENIX, AZ 85016 |
JOHN V PRINCE | Treasurer | 6225 NORTH 24TH STREET, PHOENIX, AZ 85016 |
Name | Role | Address |
---|---|---|
JOSEPH F KRATOWICZ | Director | 6225 NORTH 24TH STREET, PHOENIX, AZ 85016 |
JOHN V PRINCE | Director | 6225 NORTH 24TH STREET, PHOENIX, AZ 85016 |
HARVEY A BELFER | Director | 6225 NORTH 24TH STREET, PHOENIX, AZ 85016 |
Name | Role | Address |
---|---|---|
JOSEPH F KRATOWICZ | President | 6225 NORTH 24TH STREET, PHOENIX, AZ 85016 |
Name | Role | Address |
---|---|---|
PAUL M GALES | Secretary | 6225 N 24TH ST, PHOENIX, AZ 85016 |
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 |
Revocation | Filed | 2001-12-28 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-05-05 | Annual Report |
Amendment Form | Filed | 1999-04-09 | Amendment |
Annual Report | Filed | 1999-04-09 | Annual Report |
Amendment Form | Filed | 1998-04-29 | Amendment |
Annual Report | Filed | 1998-04-29 | Annual Report |
Amendment Form | Filed | 1997-12-11 | Amendment |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State