Duraco, Inc.
Headquarter
Name: | Duraco, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 03 Nov 2006 (19 years ago) |
Business ID: | 901725 |
ZIP code: | 39208 |
County: | Rankin |
State of Incorporation: | MICHIGAN |
Principal Office Address: | 2000 Old Whitfield RoadPearl, MS 39208 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Lance Hartmann | President | 2601 Niagara Lane, Plymouth, MN 55447 |
Name | Role | Address |
---|---|---|
J Scott Timmer | Secretary | 250 Monroe Ave N.w. Suite 800, Grand Rapids, MI 49503 |
Name | Role | Address |
---|---|---|
Larry W Hines | Director | 1218 E. Pontaluna, Suite B, Spring Lake, MI 49456-9634 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-01-20 | Annual Report For Duraco, Inc. |
Annual Report | Filed | 2024-01-23 | Annual Report For Duraco, Inc. |
Annual Report | Filed | 2023-01-19 | Annual Report For Duraco, Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2022-01-07 | Annual Report For Duraco, Inc. |
Annual Report | Filed | 2021-01-22 | Annual Report For Duraco, Inc. |
Annual Report | Filed | 2020-03-06 | Annual Report For Duraco, Inc. |
Annual Report | Filed | 2019-01-30 | Annual Report For Duraco, Inc. |
Annual Report | Filed | 2018-01-29 | Annual Report For Duraco, Inc. |
Annual Report | Filed | 2017-01-17 | Annual Report For Duraco, Inc. |
This company hasn't received any reviews.
Date of last update: 25 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website