Name: | VELOCITY EXPRESS SOUTHWEST, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 15 Jan 1996 (29 years ago) |
Business ID: | 690808 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 7676 HILLMONT, STE 300HOUSTON, TX 77040 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Vincent Wasik | President | 7803 Glenroy Rd, Ste 200, Minneapolis, MN 55439 |
Name | Role | Address |
---|---|---|
JAMES LINDVALL | Vice President | 7803 GLENROY RD, STE 200, BLOOMINGTON, MN 55439 |
WESLEY FREDENBURG | Vice President | 7803 GLENROY RD, STE 200, BLOOMINGTON, MN 55439 |
Name | Role | Address |
---|---|---|
Robert Lewis | Director | 7803 GLENROY RD, STE 200, BLOOMINGTON, MN 55439 |
WESLEY FREDENBURG | Director | 7803 GLENROY RD, STE 200, BLOOMINGTON, MN 55439 |
Name | Role | Address |
---|---|---|
Robert Lewis | Treasurer | 7803 GLENROY RD, STE 200, BLOOMINGTON, MN 55439 |
Name | Role | Address |
---|---|---|
WESLEY FREDENBURG | Secretary | 7803 GLENROY RD, STE 200, BLOOMINGTON, MN 55439 |
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 |
Admin Dissolution | Filed | 2007-05-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-02-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-08-04 | Annual Report |
Annual Report | Filed | 2003-06-25 | Annual Report |
Annual Report | Filed | 2002-07-11 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Amendment Form | Filed | 2000-08-16 | Amendment |
Amendment Form | Filed | 2000-08-11 | Amendment |
Date of last update: 18 Mar 2025
Sources: Mississippi Secretary of State