-
Home Page
›
-
Counties
›
-
Warren
›
-
39180
›
-
CARUTHERS, INC.
Company Details
Name: |
CARUTHERS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
06 Jul 1967 (58 years ago)
|
Business ID: |
404492 |
ZIP code: |
39180
|
County: |
Warren |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
3315 WASHINGTON STVICKSBURG, MS 39180-5057 |
Agent
Name |
Role |
Address |
THOMAS A CARUTHERS
|
Agent
|
3300 WASHINGTON ST, VICKSBURG, MS 39180
|
Director
Name |
Role |
Address |
MIKE B CARUTHERS
|
Director
|
No data
|
T A CARUTHERS III
|
Director
|
3300 WASHINGTON ST, VICKSBURG, MS 39180
|
GAIL C MEACHAM
|
Director
|
No data
|
Vice President
Name |
Role |
MIKE B CARUTHERS
|
Vice President
|
President
Name |
Role |
Address |
T A CARUTHERS III
|
President
|
3300 WASHINGTON ST, VICKSBURG, MS 39180
|
Secretary
Name |
Role |
GAIL C MEACHAM
|
Secretary
|
Treasurer
Name |
Role |
GAIL C MEACHAM
|
Treasurer
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2005-04-18
|
Dissolution
|
Annual Report
|
Filed
|
2004-05-25
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-28
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-08
|
Annual Report
|
Annual Report
|
Filed
|
2001-06-13
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-27
|
Annual Report
|
Annual Report
|
Filed
|
1999-02-26
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-24
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-27
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-09
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-19
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-12
|
Annual Report
|
Reinstatement
|
Filed
|
1993-11-03
|
Reinstatement
|
Annual Report
|
Filed
|
1993-11-03
|
Annual Report
|
Admin Dissolution
|
Filed
|
1993-10-08
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1992-08-24
|
Annual Report
|
Annual Report
|
Filed
|
1991-12-10
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1991-09-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Date of last update: 02 Feb 2025
Sources:
Mississippi Secretary of State