Company Details
Name: |
MERIDIAN STAR, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
27 Oct 1924 (100 years ago)
|
Business ID: |
211472 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
606 VAN BURENMARION, IL 62959 |
Director
Name |
Role |
GEORGE R SAMPLE
|
Director
|
F DAVID RADLER
|
Director
|
JERRY J STRADER
|
Director
|
Chairman
Name |
Role |
GEORGE R SAMPLE
|
Chairman
|
F DAVID RADLER
|
Chairman
|
Secretary
Name |
Role |
MARK KIPNIS
|
Secretary
|
Vice President
Name |
Role |
ROLAND MCBRIDE
|
Vice President
|
President
Name |
Role |
JERRY J STRADER
|
President
|
Agent
Name |
Role |
Address |
THE PRENTIC-HALL CORPORATION SYSTEM INC
|
Agent
|
506 SOUTH PRESIDENT STREET, JACKSO, MS 39201
|
Filings
Type |
Status |
Filed Date |
Description |
Revocation
|
Filed
|
2001-12-28
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-04-03
|
Annual Report
|
Amendment Form
|
Filed
|
1999-07-16
|
Amendment
|
Annual Report
|
Filed
|
1999-07-16
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-22
|
Annual Report
|
Amendment Form
|
Filed
|
1998-04-22
|
Amendment
|
Annual Report
|
Filed
|
1997-05-14
|
Annual Report
|
Annual Report
|
Filed
|
1996-05-07
|
Annual Report
|
Amendment Form
|
Filed
|
1995-11-22
|
Amendment
|
Annual Report
|
Filed
|
1995-06-22
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-28
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-14
|
Annual Report
|
Annual Report
|
Filed
|
1992-06-08
|
Annual Report
|
Annual Report
|
Filed
|
1991-06-06
|
Annual Report
|
Amendment Form
|
Filed
|
1990-08-13
|
Amendment
|
Merger
|
Filed
|
1990-05-25
|
Merger
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-02-02
|
Annual Report
|
Date of last update: 31 Jan 2025
Sources:
Mississippi Secretary of State