Search icon

MID-AMERICA MONEY ORDER COMPANY

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MID-AMERICA MONEY ORDER COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 07 Aug 1989
Branch of: MID-AMERICA MONEY ORDER COMPANY, KENTUCKY (Company Number 0256013)
Business ALEI: 0238970
Annual report due: 30 Aug 2001
Business address: 1850 N CENTRAL AVENUE, PHOENIX, AZ, 85077
Place of Formation: KENTUCKY

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
MICHAEL J. BERRY Officer 1550 UTICA AVE SO., ST. LOUIS PARK, MN, 55416, United States 336 BAKER AVENUE, CONCORD, MA, 01742, United States
RONALD G. NELSON Officer 1850 N CENTRAL AVENUE, PHOENIX, AZ, 85077, United States 12651 N 102ND STREET, SCOTTSDALE, AZ, 85260, United States
PHILIP W. MILNE Officer 1550 UTICA AVE. SO., MINNEAPOLIS, MN, 55416, United States 18105 35TH AVENUE NORTH, PLYMOUTH, MN, 55447, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002283890 2001-07-05 2001-07-05 Withdrawal Certificate of Withdrawal -
0002141739 2000-07-31 - Annual Report Annual Report 2000
0002021711 1999-09-20 - Annual Report Annual Report 1999
0002010979 1999-08-13 - Annual Report Annual Report 1998
0001758918 1997-07-15 - Annual Report Annual Report 1997
0001638817 1996-07-15 - Annual Report Annual Report 1996
0001551324 1995-08-24 - Annual Report Annual Report 1995
0000578866 1989-08-07 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information