Name: | CALCOMP INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 05 Oct 1987 (37 years ago) |
Business ID: | 8704809 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 2411 W LA PALMA AVEANAHEIM, CA 92801 |
Name | Role | Address |
---|---|---|
JOHN C BATTERTON | Director | 2411 W LAPALMA AVE, AANHEIM, CA 92801 |
RICHARD W TAYLOR | Director | 5022 HOOK TREE ROAD, LA CANADA, CA 91011 |
ERNEST J BAESSLER | Director | 6131 RUSTLING OAKS, AGOURA, CA 91311 |
JOSEPH G TWOMEY | Director | 20261 RUSTON ROAD, WOODLAND HILLS, CA 91364 |
JOHN J MILLERICK | Director | 2411 W LAPALMA AVE, ANAHEIM, CA 92801 |
VAL P PELINE | Director | No data |
Name | Role | Address |
---|---|---|
JOHN C BATTERTON | President | 2411 W LAPALMA AVE, AANHEIM, CA 92801 |
Name | Role | Address |
---|---|---|
JOHN J MILLERICK | Secretary | 2411 W LAPALMA AVE, ANAHEIM, CA 92801 |
Name | Role |
---|---|
ERNEST JOHN BAESSLER | Treasurer |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2000-11-03 | Withdrawal |
Annual Report | Filed | 1999-04-13 | Annual Report |
Annual Report | Filed | 1998-03-20 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-03 | Annual Report |
Amendment Form | Filed | 1997-04-03 | Amendment |
Annual Report | Filed | 1996-03-27 | Annual Report |
Annual Report | Filed | 1995-06-28 | Annual Report |
Annual Report | Filed | 1994-04-08 | Annual Report |
Date of last update: 08 Mar 2025
Sources: Mississippi Secretary of State