Name: | Envirometric Process Controls, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 29 May 2008 (17 years ago) |
Branch of: | Envirometric Process Controls, Inc., KENTUCKY (Company Number 0299192) |
Business ID: | 932827 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 1000 Zane StreetLouisville, KY 40210 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
George W. Campbell | Director | 1000 Zane Street, Louisville, KY 40210 |
Kevin C.O. Herbert | Director | 1000 Zane Street, Louisville, KY 40210 |
Name | Role | Address |
---|---|---|
George W. Campbell | President | 1000 Zane Street, Louisville, KY 40210 |
Name | Role | Address |
---|---|---|
Kevin C.O. Herbert | Secretary | 1000 Zane Street, Louisville, KY 40210 |
Name | Role | Address |
---|---|---|
Kevin C.O. Herbert | Vice President | 1000 Zane Street, Louisville, KY 40210 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2011-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-04-15 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2010-01-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2009-10-21 | Annual Report |
Formation Form | Filed | 2008-05-29 | Formation |
Date of last update: 22 Mar 2025
Sources: Mississippi Secretary of State