Name: | United Pipeline Systems Inc |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 17 Oct 2011 (13 years ago) |
Business ID: | 990478 |
State of Incorporation: | NEVADA |
Principal Office Address: | 135 Turner DriveDurango, CO 81303 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
David F Morris | Director | 17988 Edison Avenue, Chesterfield, MO 63005 |
Charles R. Gordon | Director | 17988 Edison Avenue, Chesterfield, MO 63005 |
Name | Role | Address |
---|---|---|
David F Morris | Vice President | 17988 Edison Avenue, Chesterfield, MO 63005 |
Kenneth L Young | Vice President | 17988 Edison Avenue, Chesterfield, MO 63005 |
Name | Role | Address |
---|---|---|
Kenneth L Young | Treasurer | 17988 Edison Avenue, Chesterfield, MO 63005 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: United Pipeline Systems Inc |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: United Pipeline Systems Inc |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-04-05 | Annual Report For United Pipeline Systems Inc |
Annual Report | Filed | 2020-03-26 | Annual Report For United Pipeline Systems Inc |
Annual Report | Filed | 2019-03-20 | Annual Report For United Pipeline Systems Inc |
Annual Report | Filed | 2018-03-06 | Annual Report For United Pipeline Systems Inc |
Annual Report | Filed | 2017-03-10 | Annual Report For United Pipeline Systems Inc |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2016-01-27 | Annual Report For United Pipeline Systems Inc |
Date of last update: 06 Jan 2025
Sources: Mississippi Secretary of State