Name: | CIMLINE INC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 25 Jun 1999 (26 years ago) |
Business ID: | 672462 |
State of Incorporation: | MICHIGAN |
Principal Office Address: | 2601 NIAGARA LANEPLYMOUTH, MN 55447 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Lance Hartmann | President | 2601 Niagara Lane, Plymouth, MN 55447 |
Name | Role | Address |
---|---|---|
Gregory J Longcore | Treasurer | 1218 E Pontaluna Rd, Spring Lake, MI 49456 |
Name | Role | Address |
---|---|---|
J. Scott Timmer | Secretary | PO Box 306, Grand Rapids, MI 49501 |
Name | Role | Address |
---|---|---|
Gregory J Longcore | Chief Executive Officer | 1218 E Pontaluna Rd, Spring Lake, MI 49456 |
Name | Role | Address |
---|---|---|
Jeffrey G Peterson | Chief Financial Officer | 2601 Niagara Lane, Plymouth, MN 55447 |
Name | Role | Address |
---|---|---|
Larry Hines | Chairman | 1218 E. Pontaluna Rd, Spring Lake, MI 49456 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-02-23 | Annual Report For CIMLINE INC |
Annual Report | Filed | 2023-03-16 | Annual Report For CIMLINE INC |
Amendment Form | Filed | 2022-04-07 | Amendment For CIMLINE INC |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Annual Report | Filed | 2022-03-30 | Annual Report For CIMLINE INC |
Amendment Form | Filed | 2021-08-23 | Amendment For CIMLINE INC |
Reinstatement | Filed | 2021-08-05 | Reinstatement For CIMLINE INC |
Revocation | Filed | 2001-03-09 | Revocation |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Date of last update: 26 Dec 2024
Sources: Mississippi Secretary of State