DIXIE FASTENERS, INC.

Name: | DIXIE FASTENERS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 26 Jan 1982 (43 years ago) |
Business ID: | 500765 |
ZIP code: | 39567 |
County: | Jackson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2827 ANDREW AVEPASCAGOULA, MS 39567 |
Name | Role | Address |
---|---|---|
ANITA DIANE ROGERS | Agent | 2827 ANDREW AVE, PASCAGOULA, MS 39567 |
Name | Role | Address |
---|---|---|
Diane Rogers | Director | 8600 South Cockran, Moss Point, MS 39562 |
Timothy Rogers | Director | 8600 South Cockran, Moss Point, MS 39562 |
Name | Role | Address |
---|---|---|
Diane Rogers | President | 8600 South Cockran, Moss Point, MS 39562 |
Name | Role | Address |
---|---|---|
Timothy Rogers | Vice President | 8600 South Cockran, Moss Point, MS 39562 |
Name | Role | Address |
---|---|---|
Angela J Rogers-Davis | Treasurer | 19625 Robalo Way, Moss Point, MS 39662 |
Name | Role | Address |
---|---|---|
Angela J Rogers-Davis | Secretary | 19625 Robalo Way, Moss Point, MS 39562 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2017-04-12 | Annual Report For DIXIE FASTENERS, INC. |
Annual Report | Filed | 2016-09-21 | Annual Report For DIXIE FASTENERS, INC. |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2015-04-12 | Annual Report For DIXIE FASTENERS, INC. |
Annual Report | Filed | 2014-07-02 | Annual Report |
Annual Report | Filed | 2013-06-20 | Annual Report |
Annual Report | Filed | 2012-10-17 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 19 Apr 2025
Sources: Mississippi Secretary of State