Name: | Lamons Gasket Company |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 25 Oct 2004 (20 years ago) |
Business ID: | 862735 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 7300 Airport BlvdHouston, TX 77061 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Henry Gunn | Director | 7300 Airport Blvd, Houston, TX 77061 |
Kurt Allen | Director | 7300 Airport Blvd, Houston, TX 77061 |
Joshua A Sherbin | Director | 39400 Woodward Ave, Bloomfield Hills, MI 48304 |
Name | Role | Address |
---|---|---|
Henry Gunn | Treasurer | 7300 Airport Blvd, Houston, TX 77061 |
Name | Role | Address |
---|---|---|
Henry Gunn | Vice President | 7300 Airport Blvd, Houston, TX 77061 |
Joshua A Sherbin | Vice President | 39400 Woodward Ave, Bloomfield Hills, MI 48304 |
Name | Role | Address |
---|---|---|
Joshua A Sherbin | Secretary | 39400 Woodward Ave, Bloomfield Hills, MI 48304 |
Name | Role | Address |
---|---|---|
Kurt Allen | President | 7300 Airport Blvd, Houston, TX 77061 |
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 |
Admin Dissolution | Filed | 2014-12-20 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2013-11-04 | Reinstatement |
Admin Dissolution | Filed | 2007-01-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2005-12-13 | Amendment |
Annual Report | Filed | 2005-05-09 | Annual Report |
Formation Form | Filed | 2004-10-25 | Formation |
Date of last update: 08 Jan 2025
Sources: Mississippi Secretary of State