Name: | Continental Automotive Systems US, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 10 Sep 2008 (16 years ago) |
Business ID: | 937973 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1830 MacMillan Park Dr;Fort Mill, SC 29707 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Jeffrey Klei | President | One Continental Drive, Auburn Hills, MI 48326 |
Name | Role | Address |
---|---|---|
Timothy P Rogers | Treasurer | 1830 Macmillan Park Dr, Fort Mill, SC 29707 |
Name | Role | Address |
---|---|---|
Timothy P Rogers | Vice President | 1830 Macmillan Park Dr, Fort Mill, SC 29707 |
Name | Role | Address |
---|---|---|
George R Jurch | Secretary | 1830 Macmillan Park Dr, Fort Mill, SC 29707 |
Name | Role | Address |
---|---|---|
Samir Salman | Director | One Continental Drive, Auburn Hills, MI 48326 |
Name | Role | Address |
---|---|---|
Bert Franks | Assistant Treasurer | 1830 Macmillan Park Dr, Fort Mill, SC 29707 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2012-11-05 | Withdrawal |
Annual Report | Filed | 2012-10-05 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-04-26 | Annual Report |
Annual Report | Filed | 2010-04-22 | Annual Report |
Annual Report | Filed | 2009-10-22 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2009-09-25 | Notice to Dissolve/Revoke |
Formation Form | Filed | 2008-09-10 | Formation |
Date of last update: 03 Jan 2025
Sources: Mississippi Secretary of State