-
Home Page
›
-
Counties
›
-
Madison
›
-
39157
›
-
DATAPLEX CORPORATION
Company Details
Name: |
DATAPLEX CORPORATION |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Effective Date: |
20 Sep 1982 (43 years ago)
|
Business ID: |
505626 |
ZIP code: |
39157
|
County: |
Madison |
State of Incorporation: |
LOUISIANA |
Principal Office Address: |
750 WOODLANDS PARKWAYRIDGELAND, MS 39157 |
Director
Name |
Role |
Address |
RICHARD C EDMONSON
|
Director
|
KEARNEY INDUSTRIAL PARK, P O BOX 236, FLORA, MS 39071
|
President
Name |
Role |
Address |
RICHARD C EDMONSON
|
President
|
KEARNEY INDUSTRIAL PARK, P O BOX 236, FLORA, MS 39071
|
Treasurer
Name |
Role |
Address |
C S ALEXANDER
|
Treasurer
|
P. O. BOX 236, FLORA, MS 39701
|
Agent
Name |
Role |
Address |
RICHARD C EDMONSON
|
Agent
|
KEARNEY INDUSTRIAL PARK, P O BOX 236, FLORA, MS 39071
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
1988-07-21
|
Amendment
|
Name Reservation Form
|
Filed
|
1982-09-20
|
Name Reservation
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9300016
|
Civil Rights Employment
|
1993-01-13
|
jury verdict
|
|
Circuit |
Fifth Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
830
|
Termination Class Action |
Missing
|
Procedural Progress |
after jury trial
|
Nature Of Judgment |
monetary award and other
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
3
|
Filing Date |
1993-01-13
|
Termination Date |
1994-11-01
|
Pretrial Conference Date |
1994-02-10
|
Trial Begin Date |
1994-04-25
|
Trial End Date |
1994-05-02
|
Section |
0621
|
Parties
Name |
WILLIAM F. HANKINS
|
Role |
Plaintiff
|
|
Name |
DATAPLEX CORPORATION
|
Role |
Defendant
|
|
|
Date of last update: 19 Apr 2025
Sources:
Mississippi Secretary of State