-
Home Page
›
-
Counties
›
-
Hinds
›
-
39201
›
-
W. T. MAY CO.
Company Details
Name: |
W. T. MAY CO. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
27 Mar 1953 (72 years ago)
|
Business ID: |
108517 |
ZIP code: |
39201
|
County: |
Hinds |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
117 E PASCAGOULA STJACKSON, MS 39201 |
Director
Name |
Role |
LINDA B GRIFFITH
|
Director
|
CHARLES L GRIFFITH
|
Director
|
Vice President
Name |
Role |
LINDA B GRIFFITH
|
Vice President
|
Secretary
Name |
Role |
JEFF MANGUM
|
Secretary
|
President
Name |
Role |
CHARLES L GRIFFITH
|
President
|
Incorporator
Name |
Role |
Address |
CHARLES A HERBST
|
Incorporator
|
117 E PASCAGOULA ST, JACKSON, MS 39201
|
L H MAY
|
Incorporator
|
117 E PASCAGOULA ST, JACKSON, MS 39201
|
W T MAY
|
Incorporator
|
117 EAST PASCAGOULA ST, JACKSON, MS
|
Agent
Name |
Role |
Address |
CHARLES L GRIFFITH JR
|
Agent
|
117 E PASCAGOULA ST, P O BOX 606, JACKSON, MS 39205
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1994-10-14
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1993-05-20
|
Amendment
|
Annual Report
|
Filed
|
1993-05-20
|
Annual Report
|
Amendment Form
|
Filed
|
1992-06-16
|
Amendment
|
Annual Report
|
Filed
|
1992-06-16
|
Annual Report
|
Annual Report
|
Filed
|
1991-04-23
|
Annual Report
|
Amendment Form
|
Filed
|
1990-04-02
|
Amendment
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Amendment Form
|
Filed
|
1989-05-22
|
Amendment
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Undetermined Event
|
Filed
|
1953-04-02
|
Undetermined Event
|
Name Reservation Form
|
Filed
|
1953-03-27
|
Name Reservation
|
Date of last update: 27 Jan 2025
Sources:
Mississippi Secretary of State