Search icon

Iroquois of Tennessee, Inc.

Company Details

Name: Iroquois of Tennessee, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 09 Jul 2007 (18 years ago)
Business ID: 915360
State of Incorporation: TENNESSEE
Principal Office Address: 35 WEST MAIN ST, 35 WEST MAIN STREETALLEGANY, NY 14706

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Johnny Cox Director PO Box 15699, Chattanooga, TN 37415
Joseph G. Chiapuso Director 35 West Main St, Allegany, NY 14706
Laurie A. Branch Director 35 West Main St, Allegany, NY 14706
Amy L Branch Benoliel Director 520 East Gravers Lane, Wyndmoor, PA 19038

Vice President

Name Role Address
Johnny Cox Vice President PO Box 15699, Chattanooga, TN 37415
Joseph G. Chiapuso Vice President 35 West Main St, Allegany, NY 14706
CHRISTOPHER J CHIAPUSO Vice President 3295 WEST VALLEY VIEW DRIVE, ALLEGANY, NY 14706

President

Name Role Address
Mike Petty President PO Box 488, Dickson, TN 37056

Assistant Secretary

Name Role Address
Laurie A. Branch Assistant Secretary 35 West Main St, Allegany, NY 14706

Treasurer

Name Role Address
Laurie A. Branch Treasurer 35 West Main St, Allegany, NY 14706

Secretary

Name Role Address
Amy L Branch Benoliel Secretary 520 East Gravers Lane, Wyndmoor, PA 19038

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2021-11-01 Withdrawal For Iroquois of Tennessee, Inc.
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: AR: Iroquois of Tennessee, Inc.
Annual Report Filed 2020-03-22 Annual Report For Iroquois of Tennessee, Inc.
Annual Report Filed 2019-03-15 Annual Report For Iroquois of Tennessee, Inc.
Annual Report Filed 2018-03-15 Annual Report For Iroquois of Tennessee, Inc.
Annual Report Filed 2017-03-21 Annual Report For Iroquois of Tennessee, Inc.
Annual Report Filed 2016-03-04 Annual Report For Iroquois of Tennessee, Inc.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2015-03-03 Annual Report For Iroquois of Tennessee, Inc.

Date of last update: 02 Jan 2025

Sources: Mississippi Secretary of State