Company Details
Name: |
MAYTAG SERVICES, LLC |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Limited Liability Company |
Status: |
Dissolved
|
Effective Date: |
05 Dec 2003 (21 years ago)
|
Business ID: |
742663 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
1209 ORANGE STWILMINGTON, DE 19801 |
Agent
Name |
Role |
Address |
CSC OF RANKIN COUNTY INC
|
Agent
|
Mirror Lake Plaza ;2829 Lakeland Drive Suite 1502, Flowood, MS 39232
|
Member
Name |
Role |
Address |
MAYTAG CORPORATION
|
Member
|
403 W 4TH ST N, NEWTON, IA 50208
|
2000 N M-63
|
Member
|
BENTON HARBOR, MI 49022
|
President
Name |
Role |
Address |
Daniel F Hopp
|
President
|
2000 N M-63, BENTON HARBOR, MI 49022
|
Vice President
Name |
Role |
Address |
Robert J Laforest
|
Vice President
|
2000 N M-63, BENTON HARBOR, MI 49022
|
Secretary
Name |
Role |
Address |
Robert J Laforest
|
Secretary
|
2000 N M-63, BENTON HARBOR, MI 49022
|
Treasurer
Name |
Role |
Address |
Margaret M McLeod
|
Treasurer
|
2000 N M-63, BENTON HARBOR, MI 49022
|
Filings
Type |
Status |
Filed Date |
Description |
Notice to Dissolve/Revoke
|
Filed
|
2012-09-21
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-14
|
Notice to Dissolve/Revoke
|
AR Payment Received
|
Filed
|
2011-12-25
|
AR Payment Received
|
Withdrawal
|
Filed
|
2011-10-13
|
Withdrawal
|
Annual Report LLC
|
Filed
|
2011-03-24
|
Annual Report LLC
|
Amendment Form
|
Filed
|
2007-04-16
|
Amendment
|
Amendment Form
|
Filed
|
2007-04-04
|
Amendment
|
Name Reservation Form
|
Filed
|
2003-12-05
|
Name Reservation
|
Date of last update: 07 Jan 2025
Sources:
Mississippi Secretary of State