UTILCO, INC.

Name: | UTILCO, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 09 Sep 1999 (26 years ago) |
Business ID: | 675805 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 905 OMEGA RDTIFTON, GA 31794 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
BUDDY BRYAN | President | 905 OMEGA-TY TY RD, TIFTON, GA 31794 |
Name | Role | Address |
---|---|---|
DANA A GORDON | Director | 1360 POST OAK BLVD #2100, HOUSTON, TX 77056 |
Name | Role | Address |
---|---|---|
DANA A GORDON | Secretary | 1360 POST OAK BLVD #2100, HOUSTON, TX 77056 |
Name | Role | Address |
---|---|---|
DANA A GORDON | Vice President | 1360 POST OAK BLVD #2100, HOUSTON, TX 77056 |
Name | Role | Address |
---|---|---|
NICK GRINDSTAFF | Treasurer | 1360 POST OAK BLVD #2100, HOUSTON, TX 77056 |
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 | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2004-08-20 | Withdrawal |
Annual Report | Filed | 2003-07-16 | Annual Report |
Amendment Form | Filed | 2002-12-02 | Amendment |
Annual Report | Filed | 2002-04-18 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2001-03-21 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 03 May 2025
Sources: Company Profile on Mississippi Secretary of State Website