Name: | Metal Standards Inc |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 06 Feb 2014 (11 years ago) |
Business ID: | 1035336 |
ZIP code: | 38829 |
County: | Prentiss |
State of Incorporation: | TEXAS |
Principal Office Address: | 1 Wolverine DrBooneville, MS 38829 |
Name | Role | Address |
---|---|---|
James A White | Director | 909 Industrial Blvd, Sugarland, TX 77478 |
Edward A Kostelnik | Director | 909 Industrial Blvd, Sugarland, TX 77478 |
Thomas E Strohm | Director | 1432 Maple Ave. NE, Canton, OH 44705 |
Harlon E Martin | Director | 11200 Westheimer, Suite 905, Houston, TX 77042 |
Name | Role | Address |
---|---|---|
James A White | President | 909 Industrial Blvd, Sugarland, TX 77478 |
Name | Role | Address |
---|---|---|
Edward A Kostelnik | Vice President | 909 Industrial Blvd, Sugarland, TX 77478 |
Thomas E Strohm | Vice President | 1432 Maple Ave. NE, Canton, OH 44705 |
Name | Role | Address |
---|---|---|
Thomas E Strohm | Treasurer | 1432 Maple Ave. NE, Canton, OH 44705 |
Name | Role | Address |
---|---|---|
Thomas E Strohm | Chief Financial Officer | 1432 Maple Ave. NE, Canton, OH 44705 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR/RA |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Agent Resignation | Filed | 2018-06-29 | Agent Resignation For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2017-04-07 | Annual Report For Metal Standards Inc |
Annual Report | Filed | 2016-03-14 | Annual Report For Metal Standards Inc |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2015-04-14 | Annual Report For Metal Standards Inc |
Formation Form | Filed | 2014-02-06 | Formation |
Date of last update: 10 Jan 2025
Sources: Mississippi Secretary of State