Name: | SOUTHERN SCRAP & METAL COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 20 Apr 1946 (79 years ago) |
Business ID: | 402353 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 10650 CASTLE ROADValley Center, CA 92082 |
Name | Role | Address |
---|---|---|
LUCILLE THOMAS | Agent | #75 HWY 19 N, MERIDIAN, MS 39301 |
Name | Role | Address |
---|---|---|
JOE BAILEY | President | 10650 CASTLE ROAD, Valley Center, CA 92082 |
Thomas, Lucille B. | President | 101 Us Hwy. 11 S, Meridian, MS 39301 |
Name | Role | Address |
---|---|---|
JOE BAILEY | Secretary | 10650 CASTLE ROAD, Valley Center, CA 92082 |
Name | Role | Address |
---|---|---|
Thomas, Lucille B. | Director | 101 Us Hwy. 11 S, Meridian, MS 39301 |
JOE BAILEY | Director | 10650 CASTLE ROAD, Valley Center, CA 92082 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2009-05-14 | Dissolution |
Annual Report | Filed | 2008-07-07 | Annual Report |
Annual Report | Filed | 2007-12-18 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-12-14 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2005-03-28 | Amendment |
Reinstatement | Filed | 2005-02-15 | Reinstatement |
Admin Dissolution | Filed | 2003-12-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State