Name: | Sioux Falls Winair Co |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 26 Jan 2007 (18 years ago) |
Business ID: | 905982 |
State of Incorporation: | SOUTH DAKOTA |
Principal Office Address: | 506 S Cliff Avenue Suite 102Sioux Falls, SD 57103 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Kevin D Severy | Director | 506 S Cliff Avenue Suite 102, Sioux Falls, SD 57103 |
John C Lapour | Director | 13425 A Street, Suite 10, Omaha, NE 68144 |
Monte L Salsman | Director | 3110 Kettering Blvd, Dayton, OH 45439 |
Michael G Souders | Director | 3110 Kettering Blvd, Dayton, OH 45439 |
Mark T Parr | Director | 506 S Cliff Ave Ste 100, Sioux Falls, SD 57103 |
Kelly J Guenther | Director | 1120 5th Se, Watertown, SD 57201 |
Name | Role | Address |
---|---|---|
Kevin D Severy | President | 506 S Cliff Avenue Suite 102, Sioux Falls, SD 57103 |
Name | Role | Address |
---|---|---|
Sean W Culler | Secretary | 11500 E 53rd Ave Unit D, Denver, CO 80239 |
Name | Role | Address |
---|---|---|
Sean W Culler | Treasurer | 11500 E 53rd Ave Unit D, Denver, CO 80239 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2010-03-25 | Withdrawal |
Annual Report | Filed | 2009-06-23 | Annual Report |
Annual Report | Filed | 2008-06-18 | Annual Report |
Formation Form | Filed | 2007-01-26 | Formation |
Date of last update: 01 Jan 2025
Sources: Mississippi Secretary of State