Company Details
Name: |
CYTOMEDIX, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
14 Nov 2000 (24 years ago)
|
Business ID: |
694214 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
THREE PARKWAY NORTHDEERFIELD, IL 60015 |
Director
Name |
Role |
Address |
DOUGLAS ARMSTRONG
|
Director
|
24 FRANK LLOYD WRIGHT DR LOBBY L/ PO BOX 376, ANN ARBOR, MI 48105
|
DENNIS L WINGER
|
Director
|
850 LINCOLN CENTRE DR, FOSTER CITY, CA 94404
|
Secretary
Name |
Role |
Address |
DAVID DEMAREST
|
Secretary
|
THREE PARKWAY NORTH, DEERFIELD, IL 60015
|
Vice President
Name |
Role |
Address |
DAVID DEMAREST
|
Vice President
|
THREE PARKWAY NORTH, DEERFIELD, IL 60015
|
GLENN CHARLESWORTH
|
Vice President
|
THREE PARKWAY NORTH, DEERFIELD, IL 60015
|
CHRIS CAYWOOD
|
Vice President
|
THREE PARKWAY NORTH, DEERFIELD, IL 60015
|
President
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
President
|
631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232
|
Treasurer
Name |
Role |
Address |
GLENN CHARLESWORTH
|
Treasurer
|
THREE PARKWAY NORTH, DEERFIELD, IL 60015
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-04-28
|
Amendment
|
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Revocation
|
Filed
|
2002-12-06
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-10-10
|
Annual Report
|
Name Reservation Form
|
Filed
|
2000-11-14
|
Name Reservation
|
Date of last update: 18 Mar 2025
Sources:
Mississippi Secretary of State