Name: | Plaza One Realty Co. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 17 May 2010 (15 years ago) |
Branch of: | Plaza One Realty Co., ILLINOIS (Company Number CORP_61285741) |
Business ID: | 966277 |
State of Incorporation: | ILLINOIS |
Principal Office Address: | One State Farm Plaza Bloomington, IL 61710 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Joe Monk | Director | One State Farm Plaza, Bloomington, IL 61710 |
Dick Paul | Director | One State Farm Plaza, Bloomington, IL 61710 |
Ken Meek | Director | One State Farm Plaza, Bloomington, IL 61710 |
Name | Role | Address |
---|---|---|
Joe Monk | President | One State Farm Plaza, Bloomington, IL 61710 |
Name | Role | Address |
---|---|---|
Dick Paul | Vice President | One State Farm Plaza, Bloomington, IL 61710 |
Ken Meek | Vice President | One State Farm Plaza, Bloomington, IL 61710 |
Name | Role | Address |
---|---|---|
Todd J Haynes | Secretary | One State Farm Plaza, Bloomington, IL 61710 |
Name | Role | Address |
---|---|---|
Brian Lewand | Chief Financial Officer | One State Farm Plaza, Bloomington, IL 61710 |
Name | Role | Address |
---|---|---|
Roger L Bainbridge | Assistant Secretary | One State Farm Plaza, Bloomington, IL 61710 |
Terry Trapane | Assistant Secretary | One State Farm Plaza, Bloomington, IL 61710 |
Dan Willard | Assistant Secretary | One State Farm Plaza, Bloomington, IL 61710 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2021-03-17 | Withdrawal For Plaza One Realty Co. |
Annual Report | Filed | 2020-04-08 | Annual Report For Plaza One Realty Co. |
Annual Report | Filed | 2019-04-09 | Annual Report For Plaza One Realty Co. |
Annual Report | Filed | 2018-04-13 | Annual Report For Plaza One Realty Co. |
Annual Report | Filed | 2017-04-05 | Annual Report For Plaza One Realty Co. |
Annual Report | Filed | 2016-04-01 | Annual Report For Plaza One Realty Co. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2015-03-24 | Annual Report For Plaza One Realty Co. |
Annual Report | Filed | 2014-04-08 | Annual Report |
Date of last update: 05 Jan 2025
Sources: Mississippi Secretary of State