Name: | MAYTAG APPLIANCES SALES COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 22 Dec 1997 (27 years ago) |
Business ID: | 650664 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 403 W FOURTH ST NNEWTON, IA 50208 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
J R CALDWELL | Vice President | 403 W 4TH STREET N, NEWTON, IA 50208 |
Name | Role | Address |
---|---|---|
W L BEER | President | 403 W 4TH ST N, NEWTON, IA 50208 |
Name | Role | Address |
---|---|---|
P J MARTIN | Secretary | 403 W 4TH ST N, NEWTON, IA 50208 |
Name | Role | Address |
---|---|---|
S J KLYN | Treasurer | 403 W 4TH ST N, NEWTON, IA 50208 |
Name | Role | Address |
---|---|---|
RALPH F HAKE | Director | 403 WEST 4TH STREET NORTH, Newton, IA 50208 |
ROGER K SCHOLTEN | Director | 403 WEST 4TH STREET NORTH, Newton, IA 50208 |
GEORGE C MOORE | Director | 403 WEST 4TH STREET NORTH, Newton, IA 50208 |
Name | Role | Address |
---|---|---|
L A HADLEY | Chairman | 403 W 4TH ST N, NEWTON, IA 50208 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2005-04-04 | Merger |
Annual Report | Filed | 2004-08-28 | Annual Report |
Problem Report | Filed | 2004-05-17 | Problem Report |
Annual Report | Filed | 2003-07-15 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-07-19 | Annual Report |
Amendment Form | Filed | 2002-07-19 | Amendment |
Annual Report | Filed | 2001-07-27 | Annual Report |
Annual Report | Filed | 2000-05-01 | Annual Report |
Annual Report | Filed | 1999-04-09 | Annual Report |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State