Norwall Corporation

Name: | Norwall Corporation |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 20 Dec 2004 (21 years ago) |
Business ID: | 865101 |
State of Incorporation: | ARIZONA |
Principal Office Address: | 2455 Kiowa Blvd North Ste 102Lake Havasu City, AZ 86403 |
Name | Role | Address |
---|---|---|
Gerald N Hertsch | Agent | 1330 Highway 773, Ripley, MS 38663 |
Name | Role | Address |
---|---|---|
CHRISTOPHER HERTSCH | Director | 2455 KIOWA BLVD N, SUITE 102, LAKE HAVASU CITY, AZ 86403 |
Gerald N Hertsch | Director | 2455 Kiowa Blvd North Ste 102, Lake Havasu City, AZ 86403 |
Name | Role | Address |
---|---|---|
CHRISTOPHER HERTSCH | President | 2455 KIOWA BLVD N, SUITE 102, LAKE HAVASU CITY, AZ 86403 |
Name | Role | Address |
---|---|---|
Gerald N Hertsch | Treasurer | 2455 Kiowa Blvd North Ste 102, Lake Havasu City, AZ 86403 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2017-12-06 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2016-09-27 | Annual Report For Norwall Corporation |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2016-06-08 | Amendment For Norwall Corporation |
Amendment Form | Filed | 2015-10-26 | Amendment For Norwall Corporation |
Agent Resignation | Filed | 2015-10-26 | Agent Resignation For Swinford, Tammy S |
Registered Agent Change of Address | Filed | 2015-10-24 | Agent Address Change For Swinford, Tammy S |
Annual Report | Filed | 2015-10-01 | Annual Report For Norwall Corporation |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Company Profile on Mississippi Secretary of State Website