Name: | NORTHERN LINE LAYERS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 26 Apr 2001 (24 years ago) |
Business ID: | 701284 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 6780 TRADE CENTER AVEBILLINGS, MT 59101 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
NICK GRINDSTAFF | Treasurer | 1360 POST OAK BLVD STE 2100, HOUSTON, TX 77056 |
Name | Role | Address |
---|---|---|
RICHARD HOLBECK | President | 6780 TRADE CENTER, BILLINGS, MT 59101 |
JAMES R BENNETT | President | 6780 TRADE CENTER, BILLINGS, MT 59101 |
Name | Role | Address |
---|---|---|
DANA A GORDON | Director | 1360 POST OAK BLVD STE 2100, HOUSTON, TX 77056 |
Name | Role | Address |
---|---|---|
DANA A GORDON | Secretary | 1360 POST OAK BLVD STE 2100, HOUSTON, TX 77056 |
Name | Role | Address |
---|---|---|
DANA A GORDON | Vice President | 1360 POST OAK BLVD STE 2100, HOUSTON, TX 77056 |
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 | 2018-06-15 | 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 | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-09-04 | Annual Report |
Amendment Form | Filed | 2002-12-02 | Amendment |
Annual Report | Filed | 2002-03-28 | Annual Report |
Name Reservation Form | Filed | 2001-04-26 | Name Reservation |
Date of last update: 09 Feb 2025
Sources: Mississippi Secretary of State