Search icon

UNION CORRUGATING COMPANY

Company Details

Name: UNION CORRUGATING COMPANY
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 23 Sep 1998 (26 years ago)
Business ID: 661499
State of Incorporation: NORTH CAROLINA
Principal Office Address: 5020 Weston ParkwayCary, NC 27513

Agent

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

Director

Name Role Address
Rose Lee Director 5020 Weston Parkway, Suite 400, Cary, NC 27513
Jeffrey S. Lee Director 2020 Weston Parkway, Suite 400, Cary, NC 27513
Alena S. Brenner Director 5020 Weston Parkway, Suite 400, Cary, NC 27513

Chief Executive Officer

Name Role Address
Rose Lee Chief Executive Officer 5020 Weston Parkway, Suite 400, Cary, NC 27513

Vice President

Name Role Address
Jeffrey S. Lee Vice President 2020 Weston Parkway, Suite 400, Cary, NC 27513
Alena S. Brenner Vice President 5020 Weston Parkway, Suite 400, Cary, NC 27513
John Wallace Vice President 5020 Weston Parkway, Suite 400, Cary, NC 27513
Wayne Irmiter Vice President 5020 Weston Parkway, Suite 400, Cary, NC 27513
Mehling Siracusa Vice President 5020 Weston Parkway, Suite 400, Cary, NC 27513
Michelle Severini Vice President 5020 Weston Parkway, Suite 400, Cary, NC 27513

Secretary

Name Role Address
Alena S. Brenner Secretary 5020 Weston Parkway, Suite 400, Cary, NC 27513

President

Name Role Address
Matthew Ackley President 5020 Weston Parkway, Suite 400, Cary, NC 27513

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2024-12-01 Action of Intent to Dissolve: AR: UNION CORRUGATING COMPANY
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: AR: UNION CORRUGATING COMPANY
Annual Report Filed 2023-10-17 Annual Report For UNION CORRUGATING COMPANY
Amendment Form Filed 2023-09-13 Amendment For UNION CORRUGATING COMPANY
Notice to Dissolve/Revoke Filed 2023-09-08 Notice of Intent to Dissolve: AR: UNION CORRUGATING COMPANY
Annual Report Filed 2022-05-10 Annual Report For UNION CORRUGATING COMPANY
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-01-19 Annual Report For UNION CORRUGATING COMPANY
Annual Report Filed 2020-02-20 Annual Report For UNION CORRUGATING COMPANY
Annual Report Filed 2019-04-04 Annual Report For UNION CORRUGATING COMPANY

Date of last update: 25 Dec 2024

Sources: Mississippi Secretary of State