Name: | U.S. GROUNDS MAINTENANCE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 29 Oct 1998 (26 years ago) |
Business ID: | 662894 |
State of Incorporation: | NEBRASKA |
Principal Office Address: | 3522 Center StOmaha, NE 68105 |
Name | Role | Address |
---|---|---|
Mark Morgan | Director | 3522 Center St, Omaha, NE 68105 |
Dean Lipetsky | Director | 3522 Center St, Omaha, NE 68105 |
SCOTTCERNIK | Director | 1138 S 185TH CIR, Omaha, NE 68130 |
FREDERICK D STEHLIK | Director | 2120 S 72ND ST #1500, Omaha, NE 68124 |
Name | Role | Address |
---|---|---|
Mark Morgan | President | 3522 Center St, Omaha, NE 68105 |
Name | Role | Address |
---|---|---|
Dean Lipetsky | Vice President | 3522 Center St, Omaha, NE 68105 |
Name | Role | Address |
---|---|---|
SCOTTCERNIK | Secretary | 1138 S 185TH CIR, Omaha, NE 68130 |
Name | Role | Address |
---|---|---|
James Jandrain | Treasurer | 3610 Dodge St, Omaha, NE 68131 |
Name | Role | Address |
---|---|---|
FREDERICK D STEHLIK | Assistant Secretary | 2120 S 72ND ST #1500, Omaha, NE 68124 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2018-09-24 | Agent Resignation For WILTON J JOHNSON III |
Admin Dissolution | Filed | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-06-21 | Annual Report |
Annual Report | Filed | 2005-04-06 | Annual Report |
Annual Report | Filed | 2004-08-04 | Annual Report |
Annual Report | Filed | 2003-06-27 | Annual Report |
Annual Report | Filed | 2002-07-12 | Annual Report |
Annual Report | Filed | 2001-10-31 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-31 | Notice to Dissolve/Revoke |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State