Name: | DUKE'S ROOT CONTROL, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 08 Aug 2002 (22 years ago) |
Branch of: | DUKE'S ROOT CONTROL, INC., NEW YORK (Company Number 2742921) |
Business ID: | 721030 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 400 Airport Road, Unit EElgin, IL 60123 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK, INC | Agent | 7 Professional Pkwy #101, Hattiesburg, MS 39402 |
Name | Role | Address |
---|---|---|
Matthew Fishbune | President | 400 Airport Road, Unit E, Elgin, IL 60123 |
Name | Role | Address |
---|---|---|
Matthew Fishbune | Chief Executive Officer | 400 Airport Road, Unit E, Elgin, IL 60123 |
Name | Role | Address |
---|---|---|
Braden Boyko | Vice President | 3983 Eastbourne Drive, Syracuse, NY 13206 |
Michelle Harrod | Vice President | 400 Airport Road, Unit E, Elgin, IL 60123 |
Richelle Owens | Vice President | 400 Airport Road, Unit E, Elgin, IL 60123 |
Dean Monk | Vice President | 400 Airport Road, Unit E, Elgin, IL 60123 |
Kevin Hughes | Vice President | 400 Airport Road, Unit E, Elgin, IL 60123 |
Mike Koonce | Vice President | 126 Commerce Court, Pittsboro, NC 27312 |
Crystal Gonzalez | Vice President | 400 Airport Road, Unit E, Elgin, IL 60123 |
Name | Role | Address |
---|---|---|
Michelle Harrod | Assistant Secretary | 400 Airport Road, Unit E, Elgin, IL 60123 |
Name | Role | Address |
---|---|---|
Richelle Owens | Secretary | 400 Airport Road, Unit E, Elgin, IL 60123 |
Name | Role | Address |
---|---|---|
Chris Bridgnell | Chief Financial Officer | 400 Airport Road, Unit E, Elgin, IL 60123 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-04-01 | Annual Report For DUKE'S ROOT CONTROL, INC. |
Amendment Form | Filed | 2023-06-09 | Amendment For DUKE'S ROOT CONTROL, INC. |
Annual Report | Filed | 2023-03-14 | Annual Report For DUKE'S ROOT CONTROL, INC. |
Annual Report | Filed | 2022-04-20 | Annual Report For DUKE'S ROOT CONTROL, INC. |
Annual Report | Filed | 2021-03-24 | Annual Report For DUKE'S ROOT CONTROL, INC. |
Annual Report | Filed | 2020-04-06 | Annual Report For DUKE'S ROOT CONTROL, INC. |
Annual Report | Filed | 2019-04-09 | Annual Report For DUKE'S ROOT CONTROL, INC. |
Annual Report | Filed | 2018-02-08 | Annual Report For DUKE'S ROOT CONTROL, INC. |
Annual Report | Filed | 2017-03-03 | Annual Report For DUKE'S ROOT CONTROL, INC. |
Annual Report | Filed | 2016-02-04 | Annual Report For DUKE'S ROOT CONTROL, INC. |
Date of last update: 28 Dec 2024
Sources: Mississippi Secretary of State