Name: | SHELTER DISTRIBUTION, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 02 Jun 2003 (22 years ago) |
Business ID: | 734494 |
State of Incorporation: | DELAWARE |
Principal Office Address: | One Lakeland Park DrivePeabody, MA 01960 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
David R Grace | Treasurer | One Lakeland Park Drive, Peabody, MA 01960 |
Name | Role | Address |
---|---|---|
David R Grace | Vice President | One Lakeland Park Drive, Peabody, MA 01960 |
Ross D. Cooper | Vice President | One Lakeland Park Drive, Peabody, MA 01960 |
Name | Role | Address |
---|---|---|
Robert R Buck | Director | One Lakeland Park Drive, Peabody, MA 01960 |
Name | Role | Address |
---|---|---|
Ross D. Cooper | Secretary | One Lakeland Park Drive, Peabody, MA 01960 |
Name | Role | Address |
---|---|---|
Paul Isabella | President | One Lakeland Park Drive, Peabody, MA 01960 |
Name | Role | Address |
---|---|---|
Rick Welker | Assistant Secretary | One Lakeland Park Drive, Peabody, MA 01960 |
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 | 2009-10-01 | Withdrawal |
Annual Report | Filed | 2009-03-10 | Annual Report |
Annual Report | Filed | 2008-03-20 | Annual Report |
Annual Report | Filed | 2007-02-21 | Annual Report |
Annual Report | Filed | 2006-04-21 | Annual Report |
Annual Report | Filed | 2005-09-13 | Annual Report |
Annual Report | Filed | 2004-06-09 | Annual Report |
Name Reservation Form | Filed | 2003-06-02 | Name Reservation |
Date of last update: 16 Feb 2025
Sources: Mississippi Secretary of State