Name: | PARKEMORE CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 05 May 1997 (28 years ago) |
Business ID: | 642085 |
State of Incorporation: | PENNSYLVANIA |
Principal Office Address: | 2 POND'S EDGE DR.CHADSS FORD, PA 19317 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Denise M. Doyle | Vice President | 2 Ponds Edge DriveP.O. Box 999, Chadds Ford, PA 19317 |
Michael A. Lynam | Vice President | 2 Ponds Edge DriveP.O. Box 999, Chadds Ford, PA 19317 |
Name | Role | Address |
---|---|---|
Bruce E. Moore | Director | 2 Ponds Edge DriveP.O. Box 999, Chadds Ford, PA 19317 |
Name | Role | Address |
---|---|---|
Bruce E. Moore | Treasurer | 2 Ponds Edge DriveP.O. Box 999, Chadds Ford, PA 19317 |
Name | Role | Address |
---|---|---|
Janet L. Johnson | Assistant Secretary | 2 Ponds Edge DriveP.O. Box 999, Chadds Ford, PA 19317 |
Elaine C. Price | Assistant Secretary | 2 Ponds Edge DriveP.O. Box 999, Chadds Ford, PA 19317 |
Name | Role | Address |
---|---|---|
Bruce E. Moore | President | 2 Ponds Edge DriveP.O. Box 999, Chadds Ford, PA 19317 |
Name | Role | Address |
---|---|---|
Bruce E. Moore | Secretary | 2 Ponds Edge DriveP.O. Box 999, Chadds Ford, PA 19317 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2007-05-07 | Withdrawal |
Annual Report | Filed | 2006-05-19 | Annual Report |
Annual Report | Filed | 2005-04-28 | Annual Report |
Annual Report | Filed | 2004-05-21 | Annual Report |
Annual Report | Filed | 2003-07-16 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-07-03 | Annual Report |
Annual Report | Filed | 2001-10-02 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2000-06-27 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-26 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State