Entity Name: | MISSOURI VALLEY PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Aug 2007 (17 years ago) |
Date of dissolution: | 12 May 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 May 2022 (3 years ago) |
Document Number: | F07000004272 |
FEI/EIN Number | 431898506 |
Address: | 135 N MERAMEC, CLAYTON, MO, 63105 |
Mail Address: | 501 NORTH BROADWAY, ST. LOUIS, MO, 63102 |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
NAHSEN DENNIS A | Chairman | 135 N MERAMEC, CLAYTON, MO, 63105 |
Name | Role | Address |
---|---|---|
NAHSEN DENNIS A | President | 135 N MERAMEC, CLAYTON, MO, 63105 |
Name | Role | Address |
---|---|---|
PELLETT THOMAS | Director | 135 N MERAMEC, CLAYTON, MO, 63105 |
GLIDDEN GREGORY A | Director | 135 N MERAMEC, CLAYTON, MO, 63105 |
Name | Role | Address |
---|---|---|
CARSON ANNETTE R | Vice President | 600 JAMES S MCDONNELL BLVD, HAZELWOOD, MO, 63042 |
Name | Role | Address |
---|---|---|
ANTHONY ROBERT | DCIO | 135 N MERAMEC, CLAYTON, MO, 63105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-05-12 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-05-12 | 135 N MERAMEC, CLAYTON, MO 63105 | No data |
REGISTERED AGENT CHANGED | 2022-05-12 | REGISTERED AGENT REVOKED | No data |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
WITHDRAWAL | 2022-05-12 |
Foreign Profit | 2007-08-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State