Search icon

DUKE'S ROOT CONTROL, INC.

Branch

Company Details

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

Agent

Name Role Address
CORPORATE CREATIONS NETWORK, INC Agent 7 Professional Pkwy #101, Hattiesburg, MS 39402

President

Name Role Address
Matthew Fishbune President 400 Airport Road, Unit E, Elgin, IL 60123

Chief Executive Officer

Name Role Address
Matthew Fishbune Chief Executive Officer 400 Airport Road, Unit E, Elgin, IL 60123

Vice President

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

Assistant Secretary

Name Role Address
Michelle Harrod Assistant Secretary 400 Airport Road, Unit E, Elgin, IL 60123

Secretary

Name Role Address
Richelle Owens Secretary 400 Airport Road, Unit E, Elgin, IL 60123

Chief Financial Officer

Name Role Address
Chris Bridgnell Chief Financial Officer 400 Airport Road, Unit E, Elgin, IL 60123

Filings

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