Search icon

PRESLEY OIL SOAK, INC.

Headquarter

Company Details

Name: PRESLEY OIL SOAK, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 17 Aug 1976 (49 years ago)
Business ID: 501491
ZIP code: 39361
County: Noxubee
State of Incorporation: MISSISSIPPI
Principal Office Address: HIGHWAY 21/39 WESTSHUQUALAK, MS 39361

Links between entities

Type Company Name Company Number State
Headquarter of PRESLEY OIL SOAK, INC., ALABAMA 000-888-563 ALABAMA

Agent

Name Role Address
THOMAS H PRESLEY Agent HIGHWAY 39 WEST, SHUAUALAKS, MS

Director

Name Role Address
DARRYL W PRESLEY Director No data
THOMAS H PRESLEY Director HIGHWAY 39 WEST, SHUAUALAKS, MS
BEVERLY P JOHNSON Director No data

Vice President

Name Role
DARRYL W PRESLEY Vice President

President

Name Role Address
THOMAS H PRESLEY President HIGHWAY 39 WEST, SHUAUALAKS, MS

Secretary

Name Role
BEVERLY P JOHNSON Secretary

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1991-03-05 Admin Dissolution
Notice to Dissolve/Revoke Filed 1990-11-07 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1990-08-02 Notice to Dissolve/Revoke
Annual Report Filed 1990-02-02 Annual Report
Notice to Dissolve/Revoke Filed 1989-10-26 Notice to Dissolve/Revoke
Amendment Form Filed 1986-06-19 Amendment
Name Reservation Form Filed 1976-08-17 Name Reservation

Mines

Mine Name Type Status Primary Sic
SUPER DRY INDUSTRIES, INC. Facility Abandoned Common Clays NEC

Parties

Name Presley Oil Soak Inc
Role Operator
Start Date 1986-09-01
End Date 1992-08-11
Name Super Dry Industries Inc
Role Operator
Start Date 1992-08-12
End Date 1998-04-30
Name Super Dry Industries Inc
Role Operator
Start Date 1998-05-01
Name Ammonia Hold Inc
Role Current Controller
Start Date 1998-05-01
Name Super Dry Industries Inc
Role Current Operator

Inspections

Start Date 2001-06-19
End Date 2001-06-19
Activity ATTEMPTED INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2001-01-09
End Date 2001-01-09
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 9
Start Date 2000-04-26
End Date 2000-04-27
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 23

Productions

Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2001
Annual Hours 2902
Avg. Annual Empl. 4
Avg. Employee Hours 726
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 520
Avg. Annual Empl. 1
Avg. Employee Hours 520
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2000
Annual Hours 18242
Avg. Annual Empl. 8
Avg. Employee Hours 2280
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 5
Avg. Annual Empl. 1
Avg. Employee Hours 5

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900040 Other Contract Actions 1989-05-02 remanded to U.S. Agency
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Demanded Amount 500
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1989-05-02
Termination Date 1990-03-30
Date Issue Joined 1989-06-07
Pretrial Conference Date 1989-10-31
Section 1332

Parties

Name PRESLEY OIL SOAK, INC.
Role Plaintiff
Name GREAT AMERICAN FINANCIAL CORP.
Role Defendant

Date of last update: 19 Apr 2025

Sources: Mississippi Secretary of State