Name: | CONTRACT APPLICATIONS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 21 Aug 1987 (38 years ago) |
Branch of: | CONTRACT APPLICATIONS, INC., MINNESOTA (Company Number 76ca9adc-a6d4-e011-a886-001ec94ffe7f) |
Business ID: | 8704120 |
State of Incorporation: | MINNESOTA |
Principal Office Address: | 1111 DOUGLAS DRIVE NORTHGOLDEN VALLEY, MN 55422 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Name | Role |
---|---|
MICHAEL ESSMA | Vice President |
Name | Role | Address |
---|---|---|
RICHARD A SNYDER | Director | 701 NORTH LILAC DRIVE, MINNEAPOLIS, MN |
LYLE D DELWICHE | Director | 701 NORTH LILAC DRIVE, MINNEAPOLIS, MN |
Name | Role | Address |
---|---|---|
RICHARD A SNYDER | Treasurer | 701 NORTH LILAC DRIVE, MINNEAPOLIS, MN |
Name | Role | Address |
---|---|---|
JANET M DOLAN | Secretary | 701 NORTH LILAC DRIVE, MINNEAPOLIS, MN |
Name | Role | Address |
---|---|---|
LYLE D DELWICHE | President | 701 NORTH LILAC DRIVE, MINNEAPOLIS, MN |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1991-12-11 | Revocation |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1990-04-02 | Annual Report |
Annual Report | Filed | 1989-04-03 | Annual Report |
Name Reservation Form | Filed | 1987-08-21 | Name Reservation |
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State