EMD LIQUIDATING, INC.

Name: | EMD LIQUIDATING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 07 Jun 1990 (35 years ago) |
Business ID: | 639750 |
ZIP code: | 38930 |
County: | Leflore |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | RR 1 AIRBASE RD, P O BOX 483EGREENWOOD, MS 38930 |
Name | Role | Address |
---|---|---|
JOHN P HENSON | Agent | 105 W MARKET ST, GREENWOOD, MS 38930 |
Name | Role |
---|---|
WILLIAM FOLEY JR | Director |
MAUREEN FOLEY | Director |
WILLIAM H FOLEY | Director |
TIMOTHY FOLEY | Director |
Name | Role |
---|---|
WILLIAM FOLEY JR | Vice President |
Name | Role |
---|---|
MAUREEN FOLEY | Treasurer |
Name | Role |
---|---|
WILLIAM H FOLEY | President |
Name | Role |
---|---|
TIMOTHY FOLEY | Secretary |
Name | Role | Address |
---|---|---|
ROBERT N LIPSCHULTZ | Incorporator | 2100 SIBLEY BLVD, CALUMET CITY, IL 60409 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-03-17 | Annual Report |
Annual Report | Filed | 1999-03-18 | Annual Report |
Annual Report | Filed | 1998-02-10 | Annual Report |
Amendment Form | Filed | 1997-03-11 | Amendment |
Annual Report | Filed | 1997-02-07 | Annual Report |
Annual Report | Filed | 1996-06-05 | Annual Report |
Annual Report | Filed | 1995-10-09 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 01 May 2025
Sources: Company Profile on Mississippi Secretary of State Website