Name: | HUNTER CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 10 Aug 1987 (37 years ago) |
Business ID: | 8703829 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 6000 SOUTHPORT RDPORTAGE, IN 46368 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
DENIS RIBORDY | Director | No data |
RICHARD HILL | Director | 6000 SOUTHPORT ROAD, PORTAGE, IN 46368 |
WILLIAM J FENNER | Director | 6000 SOUTHPORT ROAD, PORTAGE, IN 46368 |
JASPER B CRUISE | Director | 6000 SOUTHPORT ROAD, PORTAGE, IN 46368 |
KIRK HUNTER | Director | No data |
CHESTER JONES | Director | No data |
Name | Role |
---|---|
KENNETH R SELMAN | Vice President |
Name | Role |
---|---|
CHESTER JONES | President |
Name | Role |
---|---|
JERRY P OSHINSKI | Secretary |
Name | Role |
---|---|
JERRY P OSHINSKI | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-12-28 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-01 | Annual Report |
Annual Report | Filed | 1999-03-09 | Annual Report |
Annual Report | Filed | 1998-03-27 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-03 | Annual Report |
Annual Report | Filed | 1996-04-05 | Annual Report |
Annual Report | Filed | 1995-07-12 | Annual Report |
Date of last update: 30 Jan 2025
Sources: Mississippi Secretary of State