Name: | SOUTHWESTERN EXPLOSIVES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 11 Jan 1971 (54 years ago) |
Business ID: | 402595 |
ZIP code: | 39440 |
County: | Jones |
State of Incorporation: | TEXAS |
Principal Office Address: | 1910 LEE STREETLAUREL, MS 39440 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role | Address |
---|---|---|
JEFFREY R STEINHILBER | Secretary | 3690 ORANGE PLACE, CLEVELAND, OH 44122 |
Name | Role | Address |
---|---|---|
JOHN R DAVIS | Director | 1910 NORTH BIG SPRING, MIDLAND, TX 79700 |
W JACK DAVIS | Director | POST OFFICE BOX 950, COEBURN, VA 24230 |
G PAT DAY | Director | 1910 NORTH BIG SPRING, MIDLAND, TX 79700 |
Name | Role | Address |
---|---|---|
JOHN R DAVIS | President | 1910 NORTH BIG SPRING, MIDLAND, TX 79700 |
Name | Role | Address |
---|---|---|
G PAT DAY | Vice President | 1910 NORTH BIG SPRING, MIDLAND, TX 79700 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1991-12-11 | Revocation |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1990-04-02 | Annual Report |
Annual Report | Filed | 1989-12-06 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Revocation | Filed | 1989-02-01 | Revocation |
Notice to Dissolve/Revoke | Filed | 1989-01-17 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1988-07-07 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1971-01-11 | Name Reservation |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State