Name: | ELITE ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 26 Apr 2000 (25 years ago) |
Business ID: | 686032 |
State of Incorporation: | INDIANA |
Principal Office Address: | 1401 E Maryland StreetEvansville, IN 47711 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 645 Lakeland East Dr., Ste. 101, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
James H Gribbins | Director | 1200 N Willow Rd #105, Evansville, IN 47711 |
Name | Role | Address |
---|---|---|
James H Gribbins | President | 1200 N Willow Rd #105, Evansville, IN 47711 |
Name | Role | Address |
---|---|---|
Kevin Rock | Secretary | 1400 E Columbia Street, Evansville, MS 47711 |
Name | Role | Address |
---|---|---|
Kevin Rock | Treasurer | 1400 E Columbia Street, Evansville, MS 47711 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2024-03-18 | Withdrawal For ELITE ENVIRONMENTAL SERVICES, INC. |
Annual Report | Filed | 2023-04-18 | Annual Report For ELITE ENVIRONMENTAL SERVICES, INC. |
Annual Report | Filed | 2022-02-15 | Annual Report For ELITE ENVIRONMENTAL SERVICES, INC. |
Annual Report | Filed | 2021-10-05 | Annual Report For ELITE ENVIRONMENTAL SERVICES, INC. |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: ELITE ENVIRONMENTAL SERVICES, INC. |
Annual Report | Filed | 2020-03-12 | Annual Report For ELITE ENVIRONMENTAL SERVICES, INC. |
Annual Report | Filed | 2019-04-08 | Annual Report For ELITE ENVIRONMENTAL SERVICES, INC. |
Annual Report | Filed | 2018-04-04 | Annual Report For ELITE ENVIRONMENTAL SERVICES, INC. |
Annual Report | Filed | 2017-04-07 | Annual Report For ELITE ENVIRONMENTAL SERVICES, INC. |
Annual Report | Filed | 2016-03-24 | Annual Report For ELITE ENVIRONMENTAL SERVICES, INC. |
Date of last update: 26 Dec 2024
Sources: Mississippi Secretary of State