Name: | Green Metals, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 21 Aug 2007 (17 years ago) |
Branch of: | Green Metals, Inc., KENTUCKY (Company Number 0478949) |
Business ID: | 917827 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 704 Triport Rd.Georgetown, KY 40324 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Dave Eisenacher | President | 706 Triport Road, Georgetown, KY 40324 |
Name | Role | Address |
---|---|---|
Shunji Nakagawa | Vice President | 706 Triport Road, Georgetown, KY 40324 |
Name | Role | Address |
---|---|---|
Melissa Worthington | Treasurer | 706 Triport Road, Georgetown, KY 40324 |
Name | Role | Address |
---|---|---|
John Maria | Secretary | 805 3rd Avenue, New York, NY 10022 |
Name | Role | Address |
---|---|---|
James Ebberson | Assistant Secretary | 805 3rd Avenue, New York, NY 10022 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-05-20 | Annual Report For Green Metals, Inc. |
Annual Report | Filed | 2023-05-19 | Annual Report For Green Metals, Inc. |
Annual Report | Filed | 2022-05-09 | Annual Report For Green Metals, Inc. |
Annual Report | Filed | 2021-04-19 | Annual Report For Green Metals, Inc. |
Annual Report | Filed | 2020-05-22 | Annual Report For Green Metals, Inc. |
Annual Report | Filed | 2019-02-25 | Annual Report For Green Metals, Inc. |
Annual Report | Filed | 2018-03-13 | Annual Report For Green Metals, Inc. |
Annual Report | Filed | 2017-04-11 | Annual Report For Green Metals, Inc. |
Annual Report | Filed | 2016-03-16 | Annual Report For Green Metals, Inc. |
Annual Report | Filed | 2015-03-23 | Annual Report For Green Metals, Inc. |
Date of last update: 02 Jan 2025
Sources: Mississippi Secretary of State