-
Home Page
›
-
Counties
›
-
Hinds
›
-
39207
›
-
ALLIED EQUIPMENT, INC.
Company Details
Name: |
ALLIED EQUIPMENT, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
26 Jan 1948 (77 years ago)
|
Business ID: |
103600 |
ZIP code: |
39207
|
County: |
Hinds |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
3233 HWY 80 W, P O BOX 3110JACKSON, MS 39207 |
Agent
Name |
Role |
Address |
JAMES W SEARCY
|
Agent
|
3233 HIGHWAY 80 W, P O BOX 3110, JACKSON, MS 39207
|
Director
Name |
Role |
Address |
JAMES W SEARCY
|
Director
|
3233 HIGHWAY 80 W, P O BOX 3110, JACKSON, MS 39207
|
JOHN W APPLEGATE
|
Director
|
No data
|
President
Name |
Role |
Address |
JAMES W SEARCY
|
President
|
3233 HIGHWAY 80 W, P O BOX 3110, JACKSON, MS 39207
|
Secretary
Name |
Role |
JOHN W APPLEGATE
|
Secretary
|
Treasurer
Name |
Role |
JOHN W APPLEGATE
|
Treasurer
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1995-11-17
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-18
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-14
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1994-04-11
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-19
|
Annual Report
|
Amendment Form
|
Filed
|
1992-05-15
|
Amendment
|
Annual Report
|
Filed
|
1992-05-15
|
Annual Report
|
Amendment Form
|
Filed
|
1992-04-20
|
Amendment
|
Annual Report
|
Filed
|
1991-05-22
|
Annual Report
|
Annual Report
|
Filed
|
1990-02-21
|
Annual Report
|
Annual Report
|
Filed
|
1989-02-13
|
Annual Report
|
Merger
|
Filed
|
1975-01-31
|
Merger
|
See File
|
Filed
|
1969-04-09
|
See File
|
See File
|
Filed
|
1967-10-27
|
See File
|
Amendment Form
|
Filed
|
1956-01-23
|
Amendment
|
Amendment Form
|
Filed
|
1949-12-22
|
Amendment
|
Undetermined Event
|
Filed
|
1948-02-02
|
Undetermined Event
|
Name Reservation Form
|
Filed
|
1948-01-26
|
Name Reservation
|
Date of last update: 24 Jan 2025
Sources:
Mississippi Secretary of State