Name: | INTERSTATE MERCHANDISE WAREHOUSE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 16 May 1928 (97 years ago) |
Business ID: | 310073 |
ZIP code: | 39301 |
County: | Lauderdale |
State of Incorporation: | DELAWARE |
Principal Office Address: | 208 OLD 29TH AVEMERIDIAN, MS 39301 |
Name | Role | Address |
---|---|---|
WILLIAM S CASSEL | Agent | 1601 FRONT ST, P O BOX 590, MERIDIAN, MS 39302 |
Name | Role | Address |
---|---|---|
MS TEXA M REYNOLDS | Secretary | No data |
C. Murray James | Secretary | 208 OLD 29TH AVE, MERIDIAN, MS 39301 |
Name | Role | Address |
---|---|---|
MS TEXA M REYNOLDS | Treasurer | No data |
C. Murray James | Treasurer | 208 OLD 29TH AVE, MERIDIAN, MS 39301 |
Name | Role | Address |
---|---|---|
SIDNEY SMITH JR | Director | 6026 SOUTH VISTA, GULFPORT, MS 39501 |
W S CASSEL | Director | 208 OLD 29TH AVE, MERIDIAN, MS 39301 |
CHARLES R SARTIN | Director | 521 POPLAR AVE, PHILADELPHIA, MS 39350 |
WALKER W JONES JR | Director | 511 ROSES BLUFF DRIVE, MADISON, MS 39110 |
Name | Role | Address |
---|---|---|
W S CASSEL | President | 208 OLD 29TH AVE, MERIDIAN, MS 39301 |
Name | Role |
---|---|
WALKER W JONES JR | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2010-08-18 | Withdrawal |
Reinstatement | Filed | 2010-07-22 | Reinstatement |
Annual Report | Filed | 2009-04-06 | Annual Report |
Annual Report | Filed | 2008-06-09 | Annual Report |
Annual Report | Filed | 2007-06-07 | Annual Report |
Annual Report | Filed | 2006-05-17 | Annual Report |
Annual Report | Filed | 2005-03-21 | Annual Report |
Annual Report | Filed | 2004-06-21 | Annual Report |
Annual Report | Filed | 2003-06-26 | Annual Report |
Annual Report | Filed | 2002-04-22 | Annual Report |
Date of last update: 17 Apr 2025
Sources: Mississippi Secretary of State