Company Details
Name: |
Menzie Stone Co., Inc. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
22 Oct 1965 (59 years ago)
|
Business ID: |
405577 |
State of Incorporation: |
LOUISIANA |
Principal Office Address: |
11145 DARRYL DRBATON ROUGE, LA 70815-1841 |
Historical names: |
Menzie Tile Company, Inc.
MENZIE TILE AND TERRAZZO COMPANY, INCORPORATED
|
Agent
Name |
Role |
Address |
JOE TARVER
|
Agent
|
PO BOX 13629, JACKSON, MS 39236
|
Vice President
Name |
Role |
Address |
JERAMY MCKAY
|
Vice President
|
11145 DARRYL DR, BATON ROUGE, LA 70815-1841
|
Director
Name |
Role |
Address |
RAYMOND WOOLIE
|
Director
|
11145 DARRYL DR, BATON ROUGE, LA 70815-1841
|
President
Name |
Role |
Address |
RAYMOND WOOLIE
|
President
|
11145 DARRYL DR, BATON ROUGE, LA 70815-1841
|
Secretary
Name |
Role |
Address |
KARON WOOLIE
|
Secretary
|
11145 DARRYL DR, BATON ROUGE, LA 70815-1841
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2008-12-05
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2008-09-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2007-06-07
|
Annual Report
|
Annual Report
|
Filed
|
2006-08-21
|
Annual Report
|
Annual Report
|
Filed
|
2005-08-23
|
Annual Report
|
Annual Report
|
Filed
|
2004-07-08
|
Annual Report
|
Amendment Form
|
Filed
|
2004-04-07
|
Amendment
|
Annual Report
|
Filed
|
2003-08-05
|
Annual Report
|
Amendment Form
|
Filed
|
2003-08-05
|
Amendment
|
Annual Report
|
Filed
|
2002-05-16
|
Annual Report
|
Annual Report
|
Filed
|
2001-07-27
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-03
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-23
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-12
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-10-30
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-30
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-29
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1995-06-06
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-08
|
Annual Report
|
Date of last update: 10 Mar 2025
Sources:
Mississippi Secretary of State