Name: | JOG CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 19 Feb 1999 (26 years ago) |
Business ID: | 667176 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 150 NORTH STHEALDSBURG, CA 95448 |
Name | Role | Address |
---|---|---|
Galo Velasco-Jackson | Director | 758 Densley Drive, Decatur, GA 30033 |
Jean Barbat | Director | 2801 New Mexico Ave. Nw, Apt. 408, Washington, DC 20007 |
Thomas N Jordan Jr | Director | 150 North St, Healdsburg, CA 95448 |
Ken Hayes | Director | 1212 Montreal Ave. Sw, Calgary, XX T2t 0z4 |
Harley L. Conner | Director | 1685 Happy Valley Road, Santa Rosa, CA 95405 |
Jean Debray | Director | 10, Rue Albert De Lapparent, Paris, XX 75007 |
Name | Role | Address |
---|---|---|
Thomas N Jordan Jr | President | 150 North St, Healdsburg, CA 95448 |
Name | Role | Address |
---|---|---|
Gary L Griffith | Vice President | 150 North St, Healdsburg, CA 95448 |
Name | Role | Address |
---|---|---|
Nancy M Stewart | Secretary | 150 North St, Healdsburg, CA 95448 |
Name | Role | Address |
---|---|---|
Nancy M Stewart | Treasurer | 150 North St, Healdsburg, CA 95448 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2010-10-25 | Withdrawal |
Annual Report | Filed | 2010-03-26 | Annual Report |
Annual Report | Filed | 2009-04-04 | Annual Report |
Annual Report | Filed | 2008-05-07 | Annual Report |
Annual Report | Filed | 2007-04-18 | Annual Report |
Annual Report | Filed | 2006-06-02 | Annual Report |
Annual Report | Filed | 2005-04-20 | Annual Report |
Annual Report | Filed | 2004-05-24 | Annual Report |
Annual Report | Filed | 2003-07-15 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State