Name: | NORWEST FUNDING II, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 25 Aug 1998 (27 years ago) |
Branch of: | NORWEST FUNDING II, INC., MINNESOTA (Company Number 757537b5-a2d4-e011-a886-001ec94ffe7f) |
Business ID: | 660416 |
State of Incorporation: | MINNESOTA |
Principal Office Address: | 1 HOME CAMPUS MS 122481DES MOINES, IA 50328-1 |
Name | Role | Address |
---|---|---|
JAMES M STROTHER | Secretary | 1 HOME CAMPUS, DES MOINES, IA 50328 |
Name | Role | Address |
---|---|---|
ROBERT K CHAPMAN | Treasurer | L HOME CAMPUS, DES MOINES, IA 50328-1 |
Name | Role | Address |
---|---|---|
STEVEN D MCCELLAND | Vice President | 1 HOME CAMPUS, DES MOINES, IA 50328-1 |
Name | Role | Address |
---|---|---|
PETER J WISSINGER | Director | 1 HOME CAMPUS, DES MOINES, IA 50328 |
Name | Role | Address |
---|---|---|
PETER J WISSINGER | President | 1 HOME CAMPUS, DES MOINES, IA 50328 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2000-08-23 | Withdrawal |
Amendment Form | Filed | 2000-04-19 | Amendment |
Annual Report | Filed | 2000-04-19 | Annual Report |
Amendment Form | Filed | 1999-09-20 | Amendment |
Annual Report | Filed | 1999-05-14 | Annual Report |
Name Reservation Form | Filed | 1998-08-25 | Name Reservation |
Date of last update: 08 Feb 2025
Sources: Mississippi Secretary of State