Name: | Rite-Hite Aftermarket Corporation |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 28 Nov 2011 (13 years ago) |
Business ID: | 992270 |
State of Incorporation: | WISCONSIN |
Principal Office Address: | 8900 N Arbon DriveMilwaukee, WI 53223 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 645 Lakeland East Dr., Ste. 101, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Charles S Waugaman | President | 8900 N Arbon Drive, Milwaukee, WI 53223 |
Name | Role | Address |
---|---|---|
Matthew C. McNeill | Vice President | 8900 N. Arbon Drive, Milwaukee, WI 53223 |
Name | Role | Address |
---|---|---|
Mark S Kirkish | Treasurer | 8900 N Arbon Drive, Milwaukee, WI 53223 |
Name | Role | Address |
---|---|---|
Antonio P Catalano | Secretary | 8900 N Arbon Drive, Milwaukee, WI 53223 |
Name | Role | Address |
---|---|---|
Michael H White | Director | 8900 N Arbon Drive, Milwaukee, WI 53223 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2019-01-09 | Withdrawal For Rite-Hite Aftermarket Corporation |
Annual Report | Filed | 2018-02-08 | Annual Report For Rite-Hite Aftermarket Corporation |
Annual Report | Filed | 2017-02-15 | Annual Report For Rite-Hite Aftermarket Corporation |
Annual Report | Filed | 2016-01-27 | Annual Report For Rite-Hite Aftermarket Corporation |
Annual Report | Filed | 2015-04-06 | Annual Report For Rite-Hite Aftermarket Corporation |
Annual Report | Filed | 2014-03-12 | Annual Report |
Annual Report | Filed | 2013-03-13 | Annual Report |
Amendment Form | Filed | 2013-02-22 | Amendment |
Annual Report | Filed | 2012-03-15 | Annual Report |
Formation Form | Filed | 2011-11-28 | Formation |
Date of last update: 25 Mar 2025
Sources: Mississippi Secretary of State