-
Home Page
›
-
Counties
›
-
Jones
›
-
39441
›
-
SMITH BROS., INC.
Company Details
Name: |
SMITH BROS., INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
04 Sep 1979 (46 years ago)
|
Business ID: |
303200 |
ZIP code: |
39441
|
County: |
Jones |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
P O BOX 622LAUREL, MS 39441-622 |
Agent
Name |
Role |
Address |
JERRY W SMITH
|
Agent
|
1499 HWY 84 E, PO BOX 622, LAUREL, MS 39441
|
Director
Name |
Role |
Address |
BOBBY J SMITH
|
Director
|
P O BOX 622, LAUREL, MS 39441-622
|
JERRY W SMITH
|
Director
|
P O BOX 622, LAUREL, MS 39441-622
|
Secretary
Name |
Role |
Address |
BOBBY J SMITH
|
Secretary
|
P O BOX 622, LAUREL, MS 39441-622
|
Treasurer
Name |
Role |
Address |
BOBBY J SMITH
|
Treasurer
|
P O BOX 622, LAUREL, MS 39441-622
|
Vice President
Name |
Role |
Address |
BOBBY J SMITH
|
Vice President
|
P O BOX 622, LAUREL, MS 39441-622
|
Incorporator
Name |
Role |
Address |
JERRY W SMITH
|
Incorporator
|
P O BOX 622, LAUREL, MS 39441-622
|
President
Name |
Role |
Address |
JERRY W SMITH
|
President
|
P O BOX 622, LAUREL, MS 39441-622
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2013-10-01
|
Admin Dissolution
|
Reinstatement
|
Filed
|
2013-08-21
|
Reinstatement
|
Notice to Dissolve/Revoke
|
Filed
|
2013-07-01
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2013-05-21
|
Notice to Dissolve/Revoke
|
Admin Dissolution
|
Filed
|
2010-12-06
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2010-09-12
|
Notice to Dissolve/Revoke
|
Reinstatement
|
Filed
|
2009-12-21
|
Reinstatement
|
Admin Dissolution
|
Filed
|
2008-12-05
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2008-09-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2007-04-25
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-25
|
Annual Report
|
Annual Report
|
Filed
|
2004-04-13
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-10
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-09
|
Annual Report
|
Amendment Form
|
Filed
|
2001-09-06
|
Amendment
|
Annual Report
|
Filed
|
2001-06-05
|
Annual Report
|
Amendment Form
|
Filed
|
2000-04-03
|
Amendment
|
Annual Report
|
Filed
|
2000-04-03
|
Annual Report
|
Amendment Form
|
Filed
|
1999-02-26
|
Amendment
|
Annual Report
|
Filed
|
1999-02-26
|
Annual Report
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0700354
|
Insurance
|
2007-12-12
|
motion before trial
|
|
Circuit |
Fifth Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
judgement on motion
|
Nature Of Judgment |
no monetary award
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2007-12-12
|
Termination Date |
2009-02-10
|
Date Issue Joined |
2008-04-24
|
Section |
1332
|
Sub Section |
IN
|
Status |
Terminated
|
Parties
Name |
BITUMINOUS CASUALTY CORPORATIO
|
Role |
Plaintiff
|
|
Name |
SMITH BROS., INC.
|
Role |
Defendant
|
|
|
Date of last update: 17 Apr 2025
Sources:
Mississippi Secretary of State