-
Home Page
›
-
Counties
›
-
Wayne
›
-
39367
›
-
PALMER VENEER, INC.
Company Details
Name: |
PALMER VENEER, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
18 Jan 1982 (43 years ago)
|
Business ID: |
502021 |
ZIP code: |
39367
|
County: |
Wayne |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
216 MOZINGO RICHEY RD, 216 MOZINGO RICHEY RDWAYNESBORO, MS 39367 |
Agent
Name |
Role |
Address |
JAMES A PALMER
|
Agent
|
PO BOX 187, WAYNESBORO, MS 39367
|
Director
Name |
Role |
Address |
JAMES D PALMER
|
Director
|
206 MOZINGO RICHEY RD, WAYNESBORO, MS 39367
|
JAMES A PALMER
|
Director
|
216 MOZINGO RICKEY RD, WAYNESBORO, MS 39367
|
Vice President
Name |
Role |
Address |
JAMES D PALMER
|
Vice President
|
206 MOZINGO RICHEY RD, WAYNESBORO, MS 39367
|
President
Name |
Role |
Address |
JAMES A PALMER
|
President
|
216 MOZINGO RICKEY RD, WAYNESBORO, MS 39367
|
Incorporator
Name |
Role |
Address |
JAMES A PALMER
|
Incorporator
|
P O BOX 187, P O BOX 187, WAYNESBORO, MS 39367
|
JANICE D PALMER
|
Incorporator
|
RR 1 BOX 258, WAYNESBORO, MS 39367
|
Secretary
Name |
Role |
Address |
DIANA JORDAN
|
Secretary
|
HWY 84 WEST, Waynesboro, MS 39367
|
Treasurer
Name |
Role |
Address |
DIANA JORDAN
|
Treasurer
|
HWY 84 WEST, Waynesboro, MS 39367
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2007-12-20
|
Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2007-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2006-06-05
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-07
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-10
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-08
|
Annual Report
|
Annual Report
|
Filed
|
2002-03-28
|
Annual Report
|
Annual Report
|
Filed
|
2001-11-29
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-03-21
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1998-01-19
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-12
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-21
|
Annual Report
|
Annual Report
|
Filed
|
1995-08-17
|
Annual Report
|
Amendment Form
|
Filed
|
1995-06-01
|
Amendment
|
Annual Report
|
Filed
|
1994-03-23
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-25
|
Annual Report
|
Amendment Form
|
Filed
|
1992-04-07
|
Amendment
|
Annual Report
|
Filed
|
1992-04-07
|
Annual Report
|
Date of last update: 19 Apr 2025
Sources:
Mississippi Secretary of State