Name: | Brenntag Mid-South, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 14 Feb 2006 (19 years ago) |
Branch of: | Brenntag Mid-South, Inc., KENTUCKY (Company Number 0086130) |
Business ID: | 886711 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 1405 Hwy. 136WHenderson, KY 42420 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Winslow, Robert | Member | 5083 Pottsville Pike, Reading, PA 19605 |
Name | Role | Address |
---|---|---|
Boyadjian, H. Edward | Assistant Secretary | 5083 Pottsville Pike, Reading, PA 19605 |
Name | Role | Address |
---|---|---|
Boyadjian, H. Edward | Treasurer | 5083 Pottsville Pike, Reading, PA 19605 |
Name | Role | Address |
---|---|---|
Hopper, Joel | President | 1405 Hwy. 136w, Henderson, KY 42420 |
Name | Role | Address |
---|---|---|
Chad Massie | Vice President | 1405 Hwy 136 W, Henderson, KY 42420 |
Jones, Ken | Vice President | 1405 Hwy. 136w, Henderson, KY 42420 |
Name | Role | Address |
---|---|---|
Jones, Ken | Director | 1405 Hwy. 136w, Henderson, KY 42420 |
Fidler, William A. | Director | 1405 Hwy. 136w, Henderson, KY 42420 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2013-07-22 | Withdrawal |
Annual Report | Filed | 2013-04-10 | Annual Report |
Annual Report | Filed | 2012-03-22 | Annual Report |
Annual Report | Filed | 2011-04-12 | Annual Report |
Annual Report | Filed | 2010-04-09 | Annual Report |
Annual Report | Filed | 2009-04-22 | Annual Report |
Annual Report | Filed | 2008-07-02 | Annual Report |
Annual Report | Filed | 2007-04-27 | Annual Report |
Formation Form | Filed | 2006-02-14 | Formation |
Date of last update: 31 Dec 2024
Sources: Mississippi Secretary of State