GREIF CONTAINERS, INC.

Name: | GREIF CONTAINERS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 30 Dec 1983 (41 years ago) |
Business ID: | 710001 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 425 WINTER RDDELAWARE, OH 43015 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Donald S Huml | Vice President | 425 Winter Rd, Delaware, OH 43015 |
Robert A. Young | Vice President | 425 Winter Road, Delaware, OH 43015 |
Name | Role | Address |
---|---|---|
G Basley | Director | 425 Winter Road, Delaware, OH 43015 |
Gary R Martz | Director | 425 Winter Rd, Delaware, OH 43015 |
William B Sparks | Director | 425 Winter Rd, Delaware, OH 43015 |
Name | Role | Address |
---|---|---|
Gary R Martz | Secretary | 425 Winter Rd, Delaware, OH 43015 |
Name | Role | Address |
---|---|---|
Robert S Zimmerman | Treasurer | 425 Winter Rd, Delaware, OH 43015 |
Name | Role | Address |
---|---|---|
William B Sparks | President | 425 Winter Rd, Delaware, OH 43015 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-05-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-02-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-03-19 | Annual Report |
Annual Report | Filed | 2003-07-15 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-10-16 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2001-12-04 | Amendment |
Annual Report | Filed | 2001-07-24 | Annual Report |
Amendment Form | Filed | 2000-12-14 | Amendment |
This company hasn't received any reviews.
Date of last update: 04 May 2025
Sources: Company Profile on Mississippi Secretary of State Website