Name: | GAS DISTRIBUTION CONTRACTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 18 Sep 1996 (29 years ago) |
Business ID: | 634223 |
State of Incorporation: | MISSOURI |
Principal Office Address: | 2012-A SOUTH ELLIOTTAURORA, MO 65605 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
David R. Helwig | Director | 100 West Sixth Street, Media, PA 19063 |
Name | Role | Address |
---|---|---|
John Shaler, Executive Vice President | Member | 2936 South 100th 166th Street, New Berlin, WI 53151 |
Shashi Bubna, Evp | Member | 601 Pawnee Place, Freemont, CA 94539 |
Name | Role | Address |
---|---|---|
Terence R. Montgomery | Other | 100 West Sixth Street, Media, PA 19063 |
Name | Role | Address |
---|---|---|
Terence R. Montgomery | Treasurer | 100 West Sixth Street, Media, PA 19063 |
Name | Role | Address |
---|---|---|
William H. Muller | Assistant Secretary | 100 West Sixth Street, Media, PA 19063 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2005-10-20 | Withdrawal |
Annual Report | Filed | 2005-03-11 | Annual Report |
Annual Report | Filed | 2004-03-05 | Annual Report |
Annual Report | Filed | 2003-08-15 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-06-18 | Annual Report |
Annual Report | Filed | 2001-07-27 | Annual Report |
Annual Report | Filed | 2000-04-14 | Annual Report |
Annual Report | Filed | 1999-04-01 | Annual Report |
Annual Report | Filed | 1998-04-16 | Annual Report |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State