CENTRAL CONVEYOR COMPANY

Name: | CENTRAL CONVEYOR COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 11 Mar 2002 (23 years ago) |
Business ID: | 714129 |
State of Incorporation: | MICHIGAN |
Principal Office Address: | 7771 LOCHLIN DRIVEBRIGHTON, MI 48116 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Jim Schultz | Director | 7771 Lochlin Dr, Brighton, MI 48116 |
Jeffrey Debrabander | Director | 7771 Lochlin Dr, Brighton, MI 48116 |
Kevin Estes | Director | 7771 Lochlin Dr, Brighton, MI 48116 |
Larry Estes | Director | 7771 Lochlin Dr, Brighton, MI 48116 |
Name | Role | Address |
---|---|---|
Kevin Estes | Vice President | 7771 Lochlin Dr, Brighton, MI 48116 |
Name | Role | Address |
---|---|---|
Richard Wells | President | 7771 Lochlin Drive, Brighton, MI 48116 |
Name | Role | Address |
---|---|---|
Richard Wells | Secretary | 7771 Lochlin Drive, Brighton, MI 48116 |
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 | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2015-01-13 | Withdrawal For CENTRAL CONVEYOR COMPANY |
Annual Report | Filed | 2014-02-17 | Annual Report |
Annual Report | Filed | 2013-04-17 | Annual Report |
Annual Report | Filed | 2012-02-16 | Annual Report |
Reinstatement | Filed | 2011-07-29 | Reinstatement |
Amendment Form | Filed | 2011-07-05 | Amendment |
Notice to Dissolve/Revoke | Filed | 2010-01-15 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 2009-12-22 | Admin Dissolution |
This company hasn't received any reviews.
Date of last update: 04 May 2025
Sources: Company Profile on Mississippi Secretary of State Website