Name: | PACIFIC SELECT DISTRIBUTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 26 May 1987 (38 years ago) |
Business ID: | 683590 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 700 NEWPORT CTR DRNEWPORT BEACH, CA 92660 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 645 Lakeland East Dr., Ste. 101, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Richard J. Schindler | Director | 700 Newport Center Drive, Newport Beach, CA 92660 |
Adrian S. Griggs | Director | 700 Newport Center Drive, Newport Beach, CA 92660 |
Dewey Bushaw | Director | 700 Newport Center Drive, Newport Beach, CA 92660 |
Name | Role | Address |
---|---|---|
Jane M Guon | Secretary | 700 Newport Ctr Dr, Newport Beach, CA 92660 |
Name | Role | Address |
---|---|---|
Kathleen Clune | Treasurer | 700 Newport Center Dr, Newport Beach, CA 92660 |
Name | Role | Address |
---|---|---|
Adrian S. Griggs | President | 700 Newport Center Drive, Newport Beach, CA 92660 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2015-01-23 | Withdrawal For PACIFIC SELECT DISTRIBUTORS, INC. |
Annual Report | Filed | 2014-02-27 | Annual Report |
Annual Report | Filed | 2013-05-03 | Annual Report |
Annual Report | Filed | 2013-03-25 | Annual Report |
Amendment Form | Filed | 2013-02-22 | Amendment |
Annual Report | Filed | 2012-03-05 | Annual Report |
Annual Report | Filed | 2011-03-15 | Annual Report |
Annual Report | Filed | 2010-03-22 | Annual Report |
Annual Report | Filed | 2009-03-17 | Annual Report |
Annual Report | Filed | 2008-05-02 | Annual Report |
Date of last update: 26 Dec 2024
Sources: Mississippi Secretary of State