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

Links between entities

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

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

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
Annual Report 2000-08-03
Annual Report 1999-07-21
Annual Report 1998-08-28
Statement of Change 1998-06-26
Letters 1998-06-11

Sources: Kentucky Secretary of State