Name: | NEWPORT NEWS INDUSTRIAL CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 08 Jan 1973 (52 years ago) |
Business ID: | 201100 |
State of Incorporation: | VIRGINIA |
Principal Office Address: | 700 THIMBLE SHOALS BLVD, SUITE 108NEWPORT NEWS, VA 23606-2575 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
WP FRICKS | Director | 4101 WASHINGTON AVE, NEWPORT NEWS, VA 23101 |
J A PALMER | Director | 4101 WASHINGTON AVE, NEW PORT NEWS, VA 23607 |
Name | Role | Address |
---|---|---|
J A PALMER | President | 4101 WASHINGTON AVE, NEW PORT NEWS, VA 23607 |
Name | Role | Address |
---|---|---|
J A PALMER | Secretary | 4101 WASHINGTON AVE, NEW PORT NEWS, VA 23607 |
Name | Role | Address |
---|---|---|
E J CAMPBELL | Incorporator | 4101 WASHINGTON AVENUE, NEWPORT NEWS, VA 23607 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 1998-08-12 | Withdrawal |
Annual Report | Filed | 1998-03-31 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-27 | Annual Report |
Annual Report | Filed | 1996-04-18 | Annual Report |
Annual Report | Filed | 1995-04-03 | Annual Report |
Annual Report | Filed | 1994-04-13 | Annual Report |
Annual Report | Filed | 1993-04-20 | Annual Report |
Amendment Form | Filed | 1992-03-31 | Amendment |
Date of last update: 30 Jan 2025
Sources: Mississippi Secretary of State