Company Details
Name: |
COPPER SALES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
26 Mar 1999 (26 years ago)
|
Business ID: |
668819 |
State of Incorporation: |
MINNESOTA |
Principal Office Address: |
1001 LUND BLVDANOKA, MN 55303-1089 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Director
Name |
Role |
Address |
Jeffrey Peterson
|
Director
|
1001 Lund Blvd, Anoka, MN 55303-1089
|
Mike Wallace
|
Director
|
1001 Lund Blvd, Anoka, MN 55303-1089
|
Secretary
Name |
Role |
Address |
Jeffrey Peterson
|
Secretary
|
1001 Lund Blvd, Anoka, MN 55303-1089
|
Treasurer
Name |
Role |
Address |
Jeffrey Peterson
|
Treasurer
|
1001 Lund Blvd, Anoka, MN 55303-1089
|
President
Name |
Role |
Address |
Mike Wallace
|
President
|
1001 Lund Blvd, Anoka, MN 55303-1089
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2007-01-17
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2006-10-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2005-05-06
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-11
|
Annual Report
|
Annual Report
|
Filed
|
2004-03-22
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-17
|
Annual Report
|
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Annual Report
|
Filed
|
2002-08-01
|
Annual Report
|
Amendment Form
|
Filed
|
2002-08-01
|
Amendment
|
Annual Report
|
Filed
|
2001-07-30
|
Annual Report
|
Annual Report
|
Filed
|
2000-12-28
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2000-12-02
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2000-11-30
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1999-03-26
|
Name Reservation
|
Date of last update: 17 Mar 2025
Sources:
Mississippi Secretary of State