Name: | KELLERMEYER BUILDING SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 26 Jun 1997 (28 years ago) |
Business ID: | 644102 |
State of Incorporation: | OHIO |
Principal Office Address: | 1575 HENTHORNE DRMAUMEE, OH 43537 |
Name | Role | Address |
---|---|---|
MARK CARPENTER | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 469 OAKHURST DR, HERNANDO, MS 38632 |
Name | Role | Address |
---|---|---|
H CLARKE LOCKART | Director | 1575 HENTHORNE DR, MAUMEE, OH 43537 |
KEVIN SIWA | Director | 1575 HENTHORNE DR, MAUMEE, OH 43537 |
ELIZABETH KERSCHNER | Director | 1575 HENTHORNE DR, MAUMEE, OH 43353-7 |
KEN SANDER | Director | 1575 HENTHORNE DR, MAUMEE, OH 43537 |
Name | Role | Address |
---|---|---|
KEVIN SIWA | President | 1575 HENTHORNE DR, MAUMEE, OH 43537 |
Name | Role | Address |
---|---|---|
ELIZABETH KERSCHNER | Secretary | 1575 HENTHORNE DR, MAUMEE, OH 43353-7 |
Name | Role | Address |
---|---|---|
ELIZABETH KERSCHNER | Vice President | 1575 HENTHORNE DR, MAUMEE, OH 43353-7 |
Name | Role | Address |
---|---|---|
KEN SANDER | Treasurer | 1575 HENTHORNE DR, MAUMEE, OH 43537 |
Name | Role | Address |
---|---|---|
KEN SANDER | Chairman | 1575 HENTHORNE DR, MAUMEE, OH 43537 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2002-11-04 | Withdrawal |
Annual Report | Filed | 2002-05-16 | Annual Report |
Annual Report | Filed | 2001-09-21 | Annual Report |
Amendment Form | Filed | 2001-08-06 | Amendment |
Annual Report | Filed | 2000-06-28 | Annual Report |
Amendment Form | Filed | 2000-04-24 | Amendment |
Annual Report | Filed | 1999-04-16 | Annual Report |
Annual Report | Filed | 1998-09-14 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State