Search icon

RAYTHEON SYSTEMS MISSISSIPPI, INC.

Company Details

Name: RAYTHEON SYSTEMS MISSISSIPPI, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 13 Mar 1980 (45 years ago)
Business ID: 653820
ZIP code: 39074
County: Scott
State of Incorporation: CALIFORNIA
Principal Office Address: 19859 HWY 80FOREST, MS 39074

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Director

Name Role Address
J A MORRIS Director P O BOX 3310, FULLERTON, CA 92634
WILLIAM MEYER Director P O BOX 11337, TUSCON, AZ 85734-1337
D R ELLERMANN Director P O BOX 11337, TUSCON, AZ 58734-1337
J C SIMMONS Director P O BOX 3310, FULLERTON, CA 92634

Treasurer

Name Role Address
J A MORRIS Treasurer P O BOX 3310, FULLERTON, CA 92634
R M ROTTMAN Treasurer 1901 W MALVERN BLDG 618 M/S C409, FULLERTON, CA 92634

President

Name Role Address
WILLIAM MEYER President P O BOX 11337, TUSCON, AZ 85734-1337

Secretary

Name Role Address
D R ELLERMANN Secretary P O BOX 11337, TUSCON, AZ 58734-1337

Vice President

Name Role Address
J C SIMMONS Vice President P O BOX 3310, FULLERTON, CA 92634

Filings

Type Status Filed Date Description
Amendment Form Filed 2003-02-14 Amendment
Revocation Filed 1999-11-15 Revocation
Notice to Dissolve/Revoke Filed 1999-08-19 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1999-07-14 Notice to Dissolve/Revoke
Annual Report Filed 1998-07-22 Annual Report
Amendment Form Filed 1998-03-10 Amendment
Annual Report Filed 1997-10-13 Annual Report
Amendment Form Filed 1997-09-29 Amendment
Notice to Dissolve/Revoke Filed 1997-08-11 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1997-08-10 Notice to Dissolve/Revoke

Date of last update: 25 Dec 2024

Sources: Mississippi Secretary of State