-
Home Page
›
-
Counties
›
-
Hinds
›
-
39170
›
-
INDUSTRIAL SCALES, INC.
Company Details
Name: |
INDUSTRIAL SCALES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
01 Feb 1978 (47 years ago)
|
Business ID: |
309805 |
ZIP code: |
39170
|
County: |
Hinds |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
13374 I-55TERRY, MS 39170 |
Director
Name |
Role |
Address |
NINA S CHOSTNER
|
Director
|
1386 SPRING HILL RD, RAYMOND, MS 39154
|
SHIRLEY L HAMILTON
|
Director
|
1189 SPRING HILL RD, RAYMOND, MS 39154
|
ROBERT M HAMILTON
|
Director
|
1189 SPRING HILL RD, RAYMOND, MS 39154
|
Vice President
Name |
Role |
Address |
NINA S CHOSTNER
|
Vice President
|
1386 SPRING HILL RD, RAYMOND, MS 39154
|
Treasurer
Name |
Role |
Address |
SHIRLEY L HAMILTON
|
Treasurer
|
1189 SPRING HILL RD, RAYMOND, MS 39154
|
President
Name |
Role |
Address |
ROBERT M HAMILTON
|
President
|
1189 SPRING HILL RD, RAYMOND, MS 39154
|
Incorporator
Name |
Role |
Address |
IDA R SUMMERLIN
|
Incorporator
|
ROUTE 5 BOX 99A, JACKSON, MS
|
JAMES R SUMMERLIN
|
Incorporator
|
ROUTE 5 BOX 99A, JACKSON, MS
|
Secretary
Name |
Role |
Address |
SHIRLEY L HAMILTON
|
Secretary
|
1189 SPRING HILL RD, RAYMOND, MS 39154
|
Agent
Name |
Role |
Address |
SHIRLEY L HAMILTON
|
Agent
|
13374 I-55 SOUTH, TERRY, MS 39170
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2002-12-06
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2002-06-18
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Amendment Form
|
Filed
|
2001-07-26
|
Amendment
|
Undetermined Event
|
Filed
|
2001-06-14
|
Undetermined Event
|
Notice to Dissolve/Revoke
|
Filed
|
2001-05-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-04-06
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-14
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-31
|
Annual Report
|
Amendment Form
|
Filed
|
1997-04-22
|
Amendment
|
Annual Report
|
Filed
|
1997-04-09
|
Annual Report
|
Amendment Form
|
Filed
|
1997-04-09
|
Amendment
|
Annual Report
|
Filed
|
1996-03-05
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-13
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-13
|
Annual Report
|
Annual Report
|
Filed
|
1993-09-16
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1992-08-19
|
Annual Report
|
Amendment Form
|
Filed
|
1992-04-16
|
Amendment
|
Date of last update: 10 Mar 2025
Sources:
Mississippi Secretary of State