AEP PRO SERV, INC.

Name: | AEP PRO SERV, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 06 Dec 2000 (25 years ago) |
Business ID: | 695093 |
State of Incorporation: | OHIO |
Principal Office Address: | 1 Riverside PlazaColumbus, OH 43215 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Mark C. McCullough | Director | 1 Riverside Plaza, Columbus, OH 43215 |
David M. Feinberg | Director | 1 Riverside Plaza, Columbus, OH 43215 |
Nicholas K. Akins | Director | 1 Riverside Plaza, Columbus, OH 43215 |
Name | Role | Address |
---|---|---|
Mark C. McCullough | President | 1 Riverside Plaza, Columbus, OH 43215 |
Name | Role | Address |
---|---|---|
Mark A. Pyle | Vice President | 1 Riverside Plaza, Columbus, OH 43215 |
Name | Role | Address |
---|---|---|
Julia A. Sloat | Treasurer | 1 Riverside Plaza, Columbus, OH 43215 |
Name | Role | Address |
---|---|---|
David M. Feinberg | Secretary | 1 Riverside Plaza, Columbus, OH 43215 |
Name | Role | Address |
---|---|---|
Nicholas K. Akins | Other | 1 Riverside Plaza, Columbus, OH 43215 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2015-09-25 | Withdrawal For AEP PRO SERV, INC. |
Annual Report | Filed | 2015-03-30 | Annual Report For AEP PRO SERV, INC. |
Annual Report | Filed | 2014-03-19 | Annual Report |
Annual Report | Filed | 2013-03-26 | Annual Report |
Annual Report | Filed | 2012-03-20 | Annual Report |
Annual Report | Filed | 2011-03-18 | Annual Report |
Annual Report | Filed | 2010-03-08 | Annual Report |
Annual Report | Filed | 2009-03-13 | Annual Report |
Annual Report | Filed | 2008-03-19 | Annual Report |
Annual Report | Filed | 2007-03-20 | Annual Report |
This company hasn't received any reviews.
Date of last update: 23 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website