Name: | ROAD MANAGER FINANCIAL SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 10 Nov 1997 (27 years ago) |
Business ID: | 664971 |
State of Incorporation: | NEVADA |
Principal Office Address: | 7025 ALBERT PICK ROAD STE 105GREENSBORO, NC 27409 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Deborah Hayes | Secretary | 7025 Albert Pick Road Ste 105, Greensboro, NC 27409 |
Name | Role | Address |
---|---|---|
James R Ryan | Director | 7025 Albert Pick Road Ste 105, Greenboro, NC 27409 |
Jeffrey L. McDowell | Director | 7025 Albert Pick Road Ste 105, Greensboro, NC 27409 |
Walter P. Mascherin | Director | 7025 Albert Pick Road, Suite 105, Greensboro, NC 27409 |
Name | Role | Address |
---|---|---|
Jeffrey L. McDowell | Vice President | 7025 Albert Pick Road Ste 105, Greensboro, NC 27409 |
Name | Role | Address |
---|---|---|
Robert Fries | Treasurer | 7025 Albert Pick Road Ste 105, Greensboro, NC 27409 |
Name | Role | Address |
---|---|---|
Walter P. Mascherin | President | 7025 Albert Pick Road, Suite 105, Greensboro, NC 27409 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2005-11-07 | Withdrawal |
Annual Report | Filed | 2005-02-22 | Annual Report |
Annual Report | Filed | 2004-03-19 | Annual Report |
Annual Report | Filed | 2003-09-02 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-08-01 | Annual Report |
Annual Report | Filed | 2001-08-21 | Annual Report |
Annual Report | Filed | 2000-04-28 | Annual Report |
Annual Report | Filed | 1999-08-16 | Annual Report |
Annual Report | Filed | 1999-04-07 | Annual Report |
Date of last update: 08 Feb 2025
Sources: Mississippi Secretary of State