Search icon

MISSISSIPPI HARDWARE COMPANY

Company Details

Name: MISSISSIPPI HARDWARE COMPANY
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 23 Apr 1936 (89 years ago)
Business ID: 103981
ZIP code: 39180
County: Warren
State of Incorporation: MISSISSIPPI
Principal Office Address: 1622 Washington Street;vICKSBURG, MS 39180

Agent

Name Role Address
J O SMITH JR Agent 1622 WASHINGTON ST, P O BOX 469, VICKSBURG, MS 39181

Member

Name Role Address
J O Smith Jr Estate Member 1622 Washington St,, Vicksburg, MS 39181

Director

Name Role Address
Teresia White Director 1622 Washington Street, Vicksburg, MS 39182
Lela S. Flowers Director 1622 Washington St,, Vicksburg, MS 39181
J. O. Smith III Director 1622 Washington St,, Vicksburg, MS 39181
Patrick Smith Director 1622 Washington St,, Vicksburg, MS 39181

Secretary

Name Role Address
Teresia White Secretary 1622 Washington Street, Vicksburg, MS 39182

Treasurer

Name Role Address
Teresia White Treasurer 1622 Washington Street, Vicksburg, MS 39182

President

Name Role Address
Lela S. Flowers President 1622 Washington St,, Vicksburg, MS 39181

Vice President

Name Role Address
J. O. Smith III Vice President 1622 Washington St,, Vicksburg, MS 39181
Patrick Smith Vice President 1622 Washington St,, Vicksburg, MS 39181

Form 5500 Series

Employer Identification Number (EIN):
640205550
Plan Year:
2013
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
53
Sponsors Telephone Number:

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2015-12-08 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2015-09-16 Notice to Dissolve/Revoke
Annual Report Filed 2014-04-11 Annual Report
Annual Report Filed 2013-04-12 Annual Report
Annual Report Filed 2012-04-04 Annual Report
Annual Report Filed 2011-09-08 Annual Report
Notice to Dissolve/Revoke Filed 2011-07-25 Notice to Dissolve/Revoke
Annual Report Filed 2010-10-08 Annual Report
Notice to Dissolve/Revoke Filed 2010-09-12 Notice to Dissolve/Revoke
Annual Report Filed 2009-10-19 Annual Report

Date of last update: 31 May 2025

Sources: Company Profile on Mississippi Secretary of State Website