Name: | STATIONERS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 20 Jan 1967 (58 years ago) |
Business ID: | 205486 |
ZIP code: | 39225 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 842 Commerce, Post Office Box 2421Jackson, MS 39225-2421 |
Name | Role | Address |
---|---|---|
Herm, J Michael | Agent | 842 Commerce St;P O Box 2421, Jackson, MS 39225 |
Name | Role | Address |
---|---|---|
Charles E Allen | Incorporator | Wheatley Drive, Ridgeland, MS |
William J Herm | Incorporator | 509 E Capitol St, Jackson, MS 39201 |
Evelyn Walker Herm | Incorporator | 509 East Capitol St, Jackson, MS 39201 |
Name | Role | Address |
---|---|---|
Jody C Herm | Director | 2018 Laurel St, Jackson, MS 39202 |
Julian Michael Herm | Director | 2018 Laurel St, Jackson, MS 39202 |
William J Herm Jr | Director | 637 Foothills Trace, Chelsea, AL 35043 |
Evelyn Walker Herm | Director | 200 One Nineteen BlvdUnit 222, Hoover, AL 35242 |
Name | Role | Address |
---|---|---|
Julian Michael Herm | President | 2018 Laurel St, Jackson, MS 39202 |
Name | Role | Address |
---|---|---|
William J Herm Jr | Treasurer | 637 Foothills Trace, Chelsea, AL 35043 |
Name | Role | Address |
---|---|---|
Evelyn Walker Herm | Secretary | 200 One Nineteen BlvdUnit 222, Hoover, AL 35242 |
Name | Role | Address |
---|---|---|
Jody C Herm | Vice President | 2018 Laurel St, Jackson, MS 39202 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2014-12-20 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2013-03-22 | Annual Report |
Annual Report | Filed | 2012-04-12 | Annual Report |
Annual Report | Filed | 2011-04-05 | Annual Report |
Annual Report | Filed | 2010-03-17 | Annual Report |
Annual Report | Filed | 2009-04-01 | Annual Report |
Amendment Form | Filed | 2008-06-20 | Amendment |
Annual Report | Filed | 2008-06-20 | Annual Report |
Annual Report | Filed | 2007-04-25 | Annual Report |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | HSFE0411P8031 | 2011-05-20 | 2011-05-27 | 2011-05-27 | |||||||||||||||||||||||||||
|
Obligated Amount | 3453.27 |
Current Award Amount | 13772.61 |
Potential Award Amount | 13772.61 |
Description
Title | OFFICE SUPPLIES |
NAICS Code | 453210: OFFICE SUPPLIES AND STATIONERY STORES |
Product and Service Codes | 7510: OFFICE SUPPLIES |
Recipient Details
Recipient | STATIONERS, INC. |
UEI | MTEFBY3FW6P5 |
Legacy DUNS | 033359514 |
Recipient Address | 842 COMMERCE ST, JACKSON, HINDS, MISSISSIPPI, 392015901, UNITED STATES |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1400259 | Other Contract Actions | 2014-03-27 | statistical closing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | S.P. RICHARDS COMPANY |
Role | Plaintiff |
Name | STATIONERS, INC. |
Role | Defendant |
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State