Search icon

J. P. MILLS, INC.

Headquarter

Company Details

Name: J. P. MILLS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 02 Mar 1971 (54 years ago)
Business ID: 108901
ZIP code: 38801
County: Lee
State of Incorporation: MISSISSIPPI
Principal Office Address: 790 E MAIN STTUPELO, MS 38801

Links between entities

Type Company Name Company Number State
Headquarter of J. P. MILLS, INC., ALABAMA 000-853-737 ALABAMA

Agent

Name Role Address
J P MILLS Agent 705 EAST MAIN, TUPELO, MS 38801

Director

Name Role Address
REED HILLEN Director No data
STEVE MANERS Director No data
JACOB C MILLS Director 790 E MAIN, TUPELO, MS 38801
DAVID EVANS Director No data

Vice President

Name Role
STEVE MANERS Vice President

Secretary

Name Role
DAVID EVANS Secretary

Incorporator

Name Role Address
JACOB C MILLS Incorporator 790 E MAIN, TUPELO, MS 38801
J P MILLS Incorporator 705 EAST MAIN, TUPELO, MS 38801

President

Name Role Address
JACOB C MILLS President 790 E MAIN, TUPELO, MS 38801

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2001-12-28 Admin Dissolution
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2000-03-29 Annual Report
Annual Report Filed 1999-02-19 Annual Report
Annual Report Filed 1998-01-20 Annual Report
Annual Report Filed 1997-02-13 Annual Report
Annual Report Filed 1996-02-26 Annual Report
Annual Report Filed 1995-03-06 Annual Report
Annual Report Filed 1994-03-03 Annual Report
Annual Report Filed 1993-03-22 Annual Report

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200139 Other Personal Injury 1992-10-15 other
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1992-10-15
Termination Date 1993-09-09

Parties

Name AIDALA
Role Plaintiff
Name J. P. MILLS, INC.
Role Defendant
9100281 Other Contract Actions 1991-10-17 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1500
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-10-17
Termination Date 1993-03-19
Date Issue Joined 1992-01-22
Section 2801

Parties

Name CROWE, VERNON
Role Plaintiff
Name J. P. MILLS, INC.
Role Defendant

Date of last update: 12 Apr 2025

Sources: Mississippi Secretary of State