Name: | WACTOR WELL SERVICE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 17 May 1976 (49 years ago) |
Business ID: | 108546 |
ZIP code: | 39120 |
County: | Adams |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 102 Lindberg Ave.Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
Brenda Wactor Henry | Director | No data |
Willie Wayne Wactor | Director | 511 Liberty Rd, Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
Carolyn Harveston | Secretary | 208 Jefferson Davis Blvd., Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
WILLIE WAYNE WACTOR | Agent | 102 Lindberg Ave., Natchez, MS 39120 |
Name | Role |
---|---|
Brenda Wactor Henry | Vice President |
Name | Role | Address |
---|---|---|
Willie Wayne Wactor | President | 511 Liberty Rd, Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
Carolyn Harveston | Treasurer | 208 Jefferson Davis Blvd., Natchez, MS 39120 |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 2011-12-06 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2011-11-04 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 2010-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2010-09-24 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2009-02-14 | Annual Report |
Amendment Form | Filed | 2009-01-23 | Amendment |
Reinstatement | Filed | 2008-08-06 | Reinstatement |
Admin Dissolution | Filed | 2007-01-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Date of last update: 27 Jan 2025
Sources: Mississippi Secretary of State