Name: | INDUSTRIAL WELDING SUPPLIES OF HATTIESBURG, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 31 Oct 1968 (56 years ago) |
Business ID: | 309820 |
ZIP code: | 39401 |
County: | Forrest |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 5051 Old Highway 42 BypassHattiesburg, MS 39401 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INDUSTRIAL WELDING SUPPLIES OF HATTIESBURG, INC., FLORIDA | F10000001000 | FLORIDA |
Name | Role | Address |
---|---|---|
Miller, Amy | Agent | 5051 Hwy 42 Bypass;PO Box 1978, Hattiesburg, MS 39401 |
Name | Role | Address |
---|---|---|
Margaret H Weldon | Incorporator | 3966 S Byronell Drive, Mobile, AL |
Ronald H Weldon | Incorporator | 4212 Belvedere St, Mobile, AL |
W F Weldon | Incorporator | 3966 S Byronell Drive, Mobile, AL |
Name | Role | Address |
---|---|---|
Amy S. Miller | Director | 5051 Highway 42 BypassP.o. Box 1978, Hattiesburg, MS 39401 |
David W Bomboy, MD | Director | 11 Parkway Blvd, Hattiesburg, MS 39401 |
Joseph F Tatum Jr | Director | 11 Parkway Blvd, Hattiesburg, MS 39401-8893 |
Robert O Tatum | Director | 11 Parkway Blvd., Hattiesburg, MS 39401 |
Tracy Dudley | Director | 11 Parkway Blvd, Hattiesburg, MS 39401 |
Name | Role | Address |
---|---|---|
Amy S. Miller | President | 5051 Highway 42 BypassP.o. Box 1978, Hattiesburg, MS 39401 |
Name | Role | Address |
---|---|---|
Joseph F Tatum Jr | Secretary | 11 Parkway Blvd, Hattiesburg, MS 39401-8893 |
Name | Role | Address |
---|---|---|
Joseph F Tatum Jr | Treasurer | 11 Parkway Blvd, Hattiesburg, MS 39401-8893 |
Name | Role | Address |
---|---|---|
Paul Knapp | Vice President | 5051 Old Highway 42 Bypass, Hattiesburg, MS 39401 |
Dickie Howell | Vice President | 5051 Hwy 42, Hattiesburg, MS 39401 |
Pat Allen Martin | Vice President | 5051 Highway 42 BypassP.o. Box 1978, Hattiesburg, MS 39401 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2012-03-30 | Merger |
Annual Report | Filed | 2011-03-09 | Annual Report |
Annual Report | Filed | 2010-03-16 | Annual Report |
Annual Report | Filed | 2009-02-19 | Annual Report |
Amendment Form | Filed | 2009-02-06 | Amendment |
Annual Report | Filed | 2008-05-27 | Annual Report |
Annual Report | Filed | 2007-03-21 | Annual Report |
Annual Report | Filed | 2006-04-17 | Annual Report |
Amendment Form | Filed | 2005-03-11 | Amendment |
Annual Report | Filed | 2005-03-09 | Annual Report |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State