MAYTAG SERVICES, LLC

Name: | MAYTAG SERVICES, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 05 Dec 2003 (22 years ago) |
Business ID: | 742663 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1209 ORANGE STWILMINGTON, DE 19801 |
Name | Role | Address |
---|---|---|
MAYTAG CORPORATION | Member | 403 W 4TH ST N, NEWTON, IA 50208 |
2000 N M-63 | Member | BENTON HARBOR, MI 49022 |
Name | Role | Address |
---|---|---|
Daniel F Hopp | President | 2000 N M-63, BENTON HARBOR, MI 49022 |
Name | Role | Address |
---|---|---|
Robert J Laforest | Vice President | 2000 N M-63, BENTON HARBOR, MI 49022 |
Name | Role | Address |
---|---|---|
Robert J Laforest | Secretary | 2000 N M-63, BENTON HARBOR, MI 49022 |
Name | Role | Address |
---|---|---|
Margaret M McLeod | Treasurer | 2000 N M-63, BENTON HARBOR, MI 49022 |
Name | Role | Address |
---|---|---|
CSC OF RANKIN COUNTY INC | Agent | Mirror Lake Plaza ;2829 Lakeland Drive Suite 1502, Flowood, MS 39232 |
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 |
This company hasn't received any reviews.
Date of last update: 12 May 2025
Sources: Company Profile on Mississippi Secretary of State Website