Search icon

MID-AMERICA MONEY ORDER COMPANY

Headquarter

Company Details

Name: MID-AMERICA MONEY ORDER COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 1989 (36 years ago)
Organization Date: 16 Mar 1989 (36 years ago)
Last Annual Report: 17 Jun 2005 (20 years ago)
Organization Number: 0256013
Principal Office: 1550 Utica Avenue South, St. Louis Park, MN 55416
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Philip W Milne President

Vice President

Name Role
DAVID J PARRIN Vice President
Jean C Benson Vice President

Secretary

Name Role
Teresa H Johnson Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
Theodore F Ceglia Treasurer

Director

Name Role
Mary A Dutra Director
PHILIP W MILNE Director
David J Parrin Director
Anthony P Ryan Director
BERTRAM W. KLEIN Director
WALLACE A. FUDOLD Director
DAVID A. LUKEN Director

Incorporator

Name Role
DAVID A. LUKEN Incorporator

Links between entities

Type:
Headquarter of
Company Number:
565373
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
1407795
State:
NEW YORK
Type:
Headquarter of
Company Number:
92d8a834-9cd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0238970
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
300806
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_55518386
State:
ILLINOIS
Type:
Headquarter of
Company Number:
000059221
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
P25180
State:
FLORIDA

Assumed Names

Name Status Expiration Date
MID-AMERICA GIFT CERTIFICATES Inactive -

Filings

Name File Date
Dissolution 2006-04-11
Annual Report 2005-06-17
Annual Report 2003-06-10
Annual Report 2002-09-26
Annual Report 2001-08-14

Sources: Kentucky Secretary of State