Name: | Champion National Security, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 04 Aug 2011 (14 years ago) |
Business ID: | 987101 |
State of Incorporation: | TEXAS |
Principal Office Address: | 1551 N. Tustin Ave. , Suite 650Santa Ana, CA 92705 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Steven S Jones | Director | 1551 N. Tustin Ave., Suite 650, Santa Ana, CA 92705 |
Timothy E Brandt | Director | 1551 N. Tustin Ave., Suite 650, Santa Ana, CA 92705 |
Name | Role | Address |
---|---|---|
Steven S Jones | President | 1551 N. Tustin Ave., Suite 650, Santa Ana, CA 92705 |
Name | Role | Address |
---|---|---|
Steven S Jones | Chief Executive Officer | 1551 N. Tustin Ave., Suite 650, Santa Ana, CA 92705 |
Name | Role | Address |
---|---|---|
Timothy E Brandt | Treasurer | 1551 N. Tustin Ave., Suite 650, Santa Ana, CA 92705 |
Name | Role | Address |
---|---|---|
David I Buckman | Secretary | 161 Washington Street, Suite 600, Conshohocken, PA 19428 |
Name | Role | Address |
---|---|---|
David I Buckman | Vice President | 161 Washington Street, Suite 600, Conshohocken, PA 19428 |
Name | Role | Address |
---|---|---|
Timothy E Brandt | Chief Financial Officer | 1551 N. Tustin Ave., Suite 650, Santa Ana, CA 92705 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2023-01-20 | Withdrawal For Champion National Security, Inc. |
Annual Report | Filed | 2022-04-15 | Annual Report For Champion National Security, Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Amendment Form | Filed | 2022-01-24 | Amendment For Champion National Security, Inc. |
Annual Report | Filed | 2021-04-10 | Annual Report For Champion National Security, Inc. |
Amendment Form | Filed | 2021-03-19 | Amendment For Champion National Security, Inc. |
Annual Report | Filed | 2020-11-08 | Annual Report For Champion National Security, Inc. |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2019-02-27 | Annual Report For Champion National Security, Inc. |
Annual Report | Filed | 2018-03-28 | Annual Report For Champion National Security, Inc. |
Date of last update: 06 Jan 2025
Sources: Mississippi Secretary of State