Name: | WEST MISSISSIPPI MATERIALS COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 26 Dec 1974 (50 years ago) |
Business ID: | 202506 |
ZIP code: | 39181 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 622 N WASHINGTON ST, P O BOX 1916VICKSBURG, MS 39181 |
Name | Role | Address |
---|---|---|
LEIGH B ALLEN III | Agent | 248 E CAPITOL ST # 1400, P O DRAWER 119, JACKSON, MS 39205 |
Name | Role |
---|---|
EARL W FOWLER | Director |
DAVID E FOWLER | Director |
LEWIS M MILLER | Director |
Name | Role |
---|---|
DAVID E FOWLER | President |
Name | Role |
---|---|
DAVID E FOWLER | Secretary |
Name | Role |
---|---|
DAVID E FOWLER | Treasurer |
Name | Role |
---|---|
LEWIS M MILLER | Vice President |
Name | Role | Address |
---|---|---|
MARTHA M STEVENS | Incorporator | 622 N WASHINGTON ST, P O BOX 1916, VICKSBURG, MS 39181 |
WILLIAM G BEANLAND | Incorporator | 1301 WASHINGTON ST, VICKSBURG, MS 39180 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 1995-06-14 | Dissolution |
Annual Report | Filed | 1995-05-30 | Annual Report |
Annual Report | Filed | 1994-04-26 | Annual Report |
Annual Report | Filed | 1993-05-04 | Annual Report |
See File | Filed | 1992-12-30 | See File |
Annual Report | Filed | 1992-05-14 | Annual Report |
Reinstatement | Filed | 1991-09-03 | Reinstatement |
Annual Report | Filed | 1991-09-03 | Annual Report |
Amendment Form | Filed | 1991-09-03 | Amendment |
Admin Dissolution | Filed | 1990-02-16 | Admin Dissolution |
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State