Company Details
Name: |
MINERICH, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
10 Jul 1981 (44 years ago)
|
Branch of: |
MINERICH, INC., KENTUCKY
(Company Number 0485596)
|
Business ID: |
212093 |
State of Incorporation: |
KENTUCKY |
Principal Office Address: |
1905 BARNES MILL RDRICHMOND, KY 40475 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
President
Name |
Role |
WOODY ALLYN
|
President
|
Secretary
Name |
Role |
ALMA STONE
|
Secretary
|
Treasurer
Name |
Role |
ALMA STONE
|
Treasurer
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Revocation
|
Filed
|
1998-10-16
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
1998-08-01
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1998-07-31
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-03-24
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-09
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-29
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-26
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-14
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-29
|
Annual Report
|
Annual Report
|
Filed
|
1991-05-03
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Reinstatement
|
Filed
|
1982-12-16
|
Reinstatement
|
Name Reservation Form
|
Filed
|
1981-07-10
|
Name Reservation
|
Date of last update: 17 Apr 2025
Sources:
Mississippi Secretary of State