Name: | Electronic Auction Services, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 18 Nov 2011 (13 years ago) |
Business ID: | 991994 |
State of Incorporation: | OHIO |
Principal Office Address: | 1696 Georgetown Rd., Suite JHudson, OH 44236 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC | Agent | 302 Enterprise Drive, Suite A, Oxford, MS 38655 |
Name | Role | Address |
---|---|---|
Matthew Widdoes | Director | 1696 Georgetown Rd., Suite J, Hudson, OH 44236 |
Scott Patterson | Director | 1696 Georgetown Rd., Suite J, Hudson, OH 44236 |
Bradley Landers | Director | 1696 Georgetown Rd., Suite J, Hudson, OH 44236 |
Nolan Meyers | Director | 1696 Georgetown Rd Ste J, Hudson, OH 44236 |
Name | Role | Address |
---|---|---|
Matthew Widdoes | President | 1696 Georgetown Rd., Suite J, Hudson, OH 44236 |
Name | Role | Address |
---|---|---|
Scott Patterson | Treasurer | 1696 Georgetown Rd., Suite J, Hudson, OH 44236 |
Name | Role | Address |
---|---|---|
Bradley Landers | Secretary | 1696 Georgetown Rd., Suite J, Hudson, OH 44236 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2017-03-10 | Annual Report For Electronic Auction Services, Inc. |
Annual Report | Filed | 2016-03-25 | Annual Report For Electronic Auction Services, Inc. |
Registered Agent Change of Address | Filed | 2015-04-14 | Agent Address Change For INCORP SERVICES, INC |
Annual Report | Filed | 2015-04-14 | Annual Report For Electronic Auction Services, Inc. |
Annual Report | Filed | 2014-01-23 | Annual Report |
Annual Report | Filed | 2013-08-27 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2012-10-15 | Annual Report |
Date of last update: 25 Mar 2025
Sources: Mississippi Secretary of State