Name: | THE PATERSON COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 05 Jun 1981 (44 years ago) |
Branch of: | THE PATERSON COMPANY, INC., ALABAMA (Company Number 000-014-320) |
Business ID: | 111722 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 3200 DRY RIVER RDTHEODORE, AL 36582 |
Name | Role | Address |
---|---|---|
THOMAS B SHEPHERD III | Agent | 633 N STATE ST, JACKSON, MS 39202 |
Name | Role |
---|---|
KEITH L CLEMENT | Vice President |
Name | Role |
---|---|
NORMAB E COX SR | Director |
AVA COX CLEMENT | Director |
NORMAN G COX SR | Director |
NORMAN E COX JR | Director |
Name | Role |
---|---|
AVA COX CLEMENT | Secretary |
Name | Role |
---|---|
NORMAN E COX JR | President |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2003-10-28 | Withdrawal |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-07-01 | Annual Report |
Annual Report | Filed | 2001-05-21 | Annual Report |
Annual Report | Filed | 2000-12-05 | Annual Report |
Amendment Form | Filed | 2000-12-05 | Amendment |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-03-26 | Annual Report |
Annual Report | Filed | 1998-04-10 | Annual Report |
Date of last update: 28 Jan 2025
Sources: Mississippi Secretary of State