Company Details
Name: |
USG INTERIORS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
01 May 1987 (38 years ago)
|
Business ID: |
8701974 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
550 WEST ADAMSCHICAGO, IL 60661 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Incorporator
Name |
Role |
Address |
E B Connolly
|
Incorporator
|
101 South Wacker Drive, Chicago, IL 60606
|
R E Schneider
|
Incorporator
|
101 South Wacker Drive, Chicago, IL 60000
|
T B Waldin
|
Incorporator
|
1000 Crocker Road, Westlake, OH 50000
|
Director
Name |
Role |
Address |
Richard H Fleming
|
Director
|
550 West Adams Street, Chicago, IL 60661-3676
|
Stanley L Ferguson
|
Director
|
550 W. Adams Street, Chicago, IL 60661-3676
|
James S. Metcalf
|
Director
|
550 West Adams Street, Chicago, IL 60661-3676
|
Vice President
Name |
Role |
Address |
Richard H Fleming
|
Vice President
|
550 West Adams Street, Chicago, IL 60661-3676
|
President
Name |
Role |
Address |
Christopher Griffin
|
President
|
550 West Adams Street, Chicago, IL 60661-3676
|
Treasurer
Name |
Role |
Address |
Karen L Leets
|
Treasurer
|
550 West Adams Street, Chicago, IL 60661-3676
|
Secretary
Name |
Role |
Address |
Ellis A. Regenbogen
|
Secretary
|
550 West Adams Street, Chicago, IL 60661-3676
|
Filings
Type |
Status |
Filed Date |
Description |
Withdrawal
|
Filed
|
2012-04-24
|
Withdrawal
|
Annual Report
|
Filed
|
2011-03-29
|
Annual Report
|
Annual Report
|
Filed
|
2010-03-12
|
Annual Report
|
Annual Report
|
Filed
|
2009-03-24
|
Annual Report
|
Annual Report
|
Filed
|
2008-03-28
|
Annual Report
|
Annual Report
|
Filed
|
2007-03-30
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-31
|
Annual Report
|
Annual Report
|
Filed
|
2005-05-26
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-17
|
Annual Report
|
Amendment Form
|
Filed
|
2003-08-25
|
Amendment
|
Annual Report
|
Filed
|
2003-08-25
|
Annual Report
|
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Amendment Form
|
Filed
|
2002-07-25
|
Amendment
|
Annual Report
|
Filed
|
2002-07-25
|
Annual Report
|
Annual Report
|
Filed
|
2001-07-27
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-26
|
Annual Report
|
Amendment Form
|
Filed
|
1999-04-22
|
Amendment
|
Annual Report
|
Filed
|
1999-04-22
|
Annual Report
|
Amendment Form
|
Filed
|
1998-04-03
|
Amendment
|
Annual Report
|
Filed
|
1998-04-03
|
Annual Report
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9600485
|
Other Contract Actions
|
1996-06-28
|
settled
|
|
Circuit |
Fifth Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
> 10000$
|
Termination Class Action |
Missing
|
Procedural Progress |
judgement on motion
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
3
|
Filing Date |
1996-06-28
|
Termination Date |
1997-09-25
|
Section |
1441
|
Parties
Name |
COPELAND & JOHNS
|
Role |
Plaintiff
|
|
Name |
USG INTERIORS, INC.
|
Role |
Defendant
|
|
|
0400171
|
Insurance
|
2004-06-21
|
settled
|
|
Circuit |
Fifth Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
4
|
Filing Date |
2004-06-21
|
Termination Date |
2008-09-10
|
Section |
1001
|
Status |
Terminated
|
Parties
Name |
PHILLIPS,
|
Role |
Plaintiff
|
|
Name |
USG INTERIORS, INC.
|
Role |
Defendant
|
|
|
Date of last update: 16 Apr 2025
Sources:
Mississippi Secretary of State