Search icon

Plum Creek Administrative Corporation, Inc

Company Details

Name: Plum Creek Administrative Corporation, Inc
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 13 Nov 2007 (17 years ago)
Business ID: 922264
State of Incorporation: DELAWARE
Principal Office Address: 33663 Weyerhaeuser Way SouthFederal Way, WA 98003

Agent

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

Other

Name Role Address
Thomas M. Lindquist Other P.O. Box 9777, Federal Way, WA 98063
Russell S. Hagen Other P.O. Box 9777, Federal Way, WA 98063
Jeanne M. Hillman Other P.O. Box 9777, Federal Way, WA 98063

Vice President

Name Role Address
Thomas M. Lindquist Vice President P.O. Box 9777, Federal Way, WA 98063
Laura B. Smith Vice President P.O. Box 9777, Federal Way, WA 98063
Russell S. Hagen Vice President P.O. Box 9777, Federal Way, WA 98063
James A. Kilberg Vice President P.O. Box 9777, Federal Way, WA 98063
Devin W. Stockfish Vice President P.O. Box 9777, Federal Way, WA 98063

Treasurer

Name Role Address
Laura B. Smith Treasurer P.O. Box 9777, Federal Way, WA 98063

Director

Name Role Address
Devin W. Stockfish Director P.O. Box 9777, Federal Way, WA 98063
Paul A. Stamnes Director P.O. Box 9777, Federal Way, WA 98063
Jeanne M. Hillman Director P.O. Box 9777, Federal Way, WA 98063

Secretary

Name Role Address
Devin W. Stockfish Secretary P.O. Box 9777, Federal Way, WA 98063

President

Name Role Address
Paul A. Stamnes President P.O. Box 9777, Federal Way, WA 98063

Assistant Secretary

Name Role Address
Erwin D. Barger Jr Assistant Secretary P.O. Box 9777, Federal Way, WA 98063
Jacqueline W. Hawn Assistant Secretary P.O. Box 9777, Federal Way, WA 98063
Jose J. Quintana Assistant Secretary P.O. Box 9777, Federal Way, WA 98063

Assistant Treasurer

Name Role Address
Diann E. Puls Assistant Treasurer P.O. Box 9777, Federal Way, WA 98063

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2017-03-01 Withdrawal For Plum Creek Administrative Corporation, Inc
Amendment Form Filed 2016-05-20 Amendment For Plum Creek Administrative Corporation, Inc
Annual Report Filed 2016-02-24 Annual Report For Plum Creek Administrative Corporation, Inc
Annual Report Filed 2015-02-05 Annual Report For Plum Creek Administrative Corporation, Inc
Annual Report Filed 2014-02-26 Annual Report
Annual Report Filed 2013-02-19 Annual Report
Annual Report Filed 2012-03-16 Annual Report
Annual Report Filed 2011-03-25 Annual Report
Annual Report Filed 2010-03-01 Annual Report

Date of last update: 02 Jan 2025

Sources: Mississippi Secretary of State