Search icon

MILLER-PICKING OF MISSISSIPPI, INC.

Company Details

Name: MILLER-PICKING OF MISSISSIPPI, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Merged
Effective Date: 06 Mar 1974 (51 years ago)
Business ID: 212027
ZIP code: 39401
County: Forrest
State of Incorporation: MISSISSIPPI
Principal Office Address: 77 ACADEMY DRIVE, P O BOX 130HATTIESBURG, MS 39401

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND DRIVE EAST DR., STE 101, FLOWOOD, MS 39232

Director

Name Role Address
BRUCE D HORN Director No data
H M PICKING JR Director No data
J P CORCORAN Director 317 W TIMONIAM RD, TIMONIAM, MD 21093
JOHN M KRIAK Director No data
J G DAVIS Director 915 UPLAND RD, YORK, PA 17403
CARL R SAX Director No data

Vice President

Name Role Address
B D MARTIN Vice President 141 SWEET BAY TRAIL, PETAL, MS 39465

President

Name Role Address
R G SCHMITT President 1730 WYNDHAM DR S, YORK, PA 17403

Treasurer

Name Role Address
J P CORCORAN Treasurer 317 W TIMONIAM RD, TIMONIAM, MD 21093

Secretary

Name Role Address
J G DAVIS Secretary 915 UPLAND RD, YORK, PA 17403

Incorporator

Name Role Address
FRANK D MONTAGUE JR Incorporator 121 N 38TH AVENUE, HATTIESBURG, MS 39401
R A GRAY JR Incorporator 611 S 21ST AVENUE, HATTIESBURG, MS 39401

Filings

Type Status Filed Date Description
Merger Filed 2000-12-29 Merger
Amendment Form Filed 2000-04-27 Amendment
Annual Report Filed 2000-04-27 Annual Report
Amendment Form Filed 1999-09-13 Amendment
Annual Report Filed 1999-04-06 Annual Report
Annual Report Filed 1998-08-20 Annual Report
Notice to Dissolve/Revoke Filed 1998-08-01 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1998-07-31 Notice to Dissolve/Revoke
Annual Report Filed 1997-03-26 Annual Report
Annual Report Filed 1996-04-08 Annual Report

Date of last update: 31 Jan 2025

Sources: Mississippi Secretary of State