Name: | SLI LIGHTING SOLUTIONS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 23 Mar 1988 (37 years ago) |
Business ID: | 674313 |
State of Incorporation: | NORTH CAROLINA |
Principal Office Address: | 501 ATKINSON DRCLAYTON, NC 27250 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
ROBERT J MANCINI | Treasurer | 500 CHAPMAN ST, CANTON, MA 2021 |
Name | Role | Address |
---|---|---|
FRANK WARD | Director | 500 CHAPMAN ST, CANTON, MA 2021 |
LANNY D BYNUM | Director | No data |
WILLIAM SHANKLIN | Director | No data |
Name | Role | Address |
---|---|---|
FRANK WARD | President | 500 CHAPMAN ST, CANTON, MA 2021 |
Name | Role | Address |
---|---|---|
RICHARD F PARENTI | Secretary | 500 CHAPMAN ST, CANTON, MA 2021 |
Name | Role | Address |
---|---|---|
KEITH S HARTMAN | Vice President | 2925 HUNTLEIGH DR #104, RALEIGH, NC 27604 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Revocation | Filed | 2001-12-28 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2000-05-17 | Amendment |
Amendment Form | Filed | 2000-05-10 | Amendment |
Annual Report | Filed | 2000-05-10 | Annual Report |
Amendment Form | Filed | 1999-08-05 | Amendment |
Reinstatement | Filed | 1999-07-12 | Reinstatement |
Revocation | Filed | 1998-10-16 | Revocation |
Date of last update: 26 Dec 2024
Sources: Mississippi Secretary of State