Name: | SKC ELECTRIC INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 23 Oct 1998 (26 years ago) |
Business ID: | 662699 |
State of Incorporation: | KANSAS |
Principal Office Address: | 3 GREENWAY PLAZA SUITE 2000HOUSTON, TX 77046 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
DAVID R CONNER | Vice President | 17330 W 156TH TER, OLATHE, KS 66062 |
Name | Role | Address |
---|---|---|
TIMOTHY C CLAYTON | Director | 16105 24TH AVE N, PLYMOUTH, MN 55447 |
WILLIAM P LOVE JR | Director | 10711 OAKCREST LN, OLATHE, KS 66061 |
Name | Role | Address |
---|---|---|
DANIEL W KIPP | Treasurer | 3 GREENWAY PLAZA #2000, HOUSTON, TX 77046 |
Name | Role | Address |
---|---|---|
GRAY H MUZZY | Secretary | 3 GREENWAY PLAZA #2000, HOUSTON, TX 77046 |
Name | Role | Address |
---|---|---|
LARRY J MALACH | President | 16435 RIGGS RD, STILWELL, KS 66085 |
Name | Role | Address |
---|---|---|
WILLIAM P LOVE JR | Chairman | 10711 OAKCREST LN, OLATHE, KS 66061 |
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 | 2018-06-15 | 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 | 2003-05-20 | Withdrawal |
Annual Report | Filed | 2002-11-04 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2001-10-10 | Amendment |
Annual Report | Filed | 2001-10-10 | Annual Report |
Amendment Form | Filed | 2001-02-01 | Amendment |
Annual Report | Filed | 2000-08-30 | Annual Report |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State