Name: | ADM ALLIANCE NUTRITION, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 11 Aug 1994 (30 years ago) |
Branch of: | ADM ALLIANCE NUTRITION, INC., ILLINOIS (Company Number CORP_57863277) |
Business ID: | 711505 |
State of Incorporation: | ILLINOIS |
Principal Office Address: | 4666 Faries PkwyDecatur, IL 62526 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
BRENT A. FENTON | President | 4666 Faries Parkway, Decatur, IL 62526 |
Name | Role | Address |
---|---|---|
Ray Young | Director | 4666 Faries Parkway, Decatur, IL 62526 |
Name | Role | Address |
---|---|---|
Ray Young | Vice President | 4666 Faries Parkway, Decatur, IL 62526 |
D. CAMERON FINDLAY | Vice President | 4666 Faries Parkway, Decatur, IL 62526 |
Name | Role | Address |
---|---|---|
D. CAMERON FINDLAY | Secretary | 4666 Faries Parkway, Decatur, IL 62526 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2015-12-29 | Withdrawal For ADM ALLIANCE NUTRITION, INC. |
Annual Report | Filed | 2015-04-13 | Annual Report For ADM ALLIANCE NUTRITION, INC. |
Annual Report | Filed | 2014-04-14 | Annual Report |
Annual Report | Filed | 2013-04-02 | Annual Report |
Annual Report | Filed | 2012-04-09 | Annual Report |
Reinstatement | Filed | 2012-04-09 | Reinstatement |
Reinstatement | Filed | 2012-03-21 | Reinstatement |
Notice to Dissolve/Revoke | Filed | 2012-02-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-03-31 | Annual Report |
Annual Report | Filed | 2010-03-26 | Annual Report |
Date of last update: 28 Dec 2024
Sources: Mississippi Secretary of State