Name: | REORGANIZED MW & CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 11 Oct 1968 (56 years ago) |
Branch of: | REORGANIZED MW & CO., INC., ILLINOIS (Company Number CORP_49023928) |
Business ID: | 674408 |
State of Incorporation: | ILLINOIS |
Principal Office Address: | MONTGOMERY WARD PLAZA, TAX ACCOUNTING 7-3CHICAGO, IL 60671-1 |
Name | Role |
---|---|
CAROL J HARMS | Treasurer |
DOUGLAS V GATHANY | Treasurer |
Name | Role | Address |
---|---|---|
SPENCER H HEINE | Director | No data |
RICHARD BERGEL | Director | No data |
THOMAS J PAUP | Director | MONTGOMERY WARD PLAZA, CHICAGO, IL 60671 |
ROGER V GODDU | Director | MONTGOMERY WARD PLAZA, CHICAGO, IL 60671 |
Name | Role |
---|---|
SPENCER H HEINE | Secretary |
Name | Role | Address |
---|---|---|
RICHARD BERGEL | Vice President | No data |
THOMAS J PAUP | Vice President | MONTGOMERY WARD PLAZA, CHICAGO, IL 60671 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2019-10-28 | Agent Resignation For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Withdrawal | Filed | 2001-03-19 | Withdrawal |
Annual Report | Filed | 2000-04-24 | Annual Report |
Amendment Form | Filed | 1999-08-09 | Amendment |
Annual Report | Filed | 1999-04-02 | Annual Report |
Amendment Form | Filed | 1998-04-03 | Amendment |
Annual Report | Filed | 1998-04-03 | Annual Report |
Annual Report | Filed | 1997-03-18 | Annual Report |
Date of last update: 18 Mar 2025
Sources: Mississippi Secretary of State