Search icon

MICROLIFE CORP.

Company Details

Name: MICROLIFE CORP.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 15 Jul 1983 (42 years ago)
Business ID: 510696
ZIP code: 39422
County: Jasper
State of Incorporation: MISSISSIPPI
Principal Office Address: 12 THIRD ST, P O BOX 922BAY SPRINGS, MS 39422

Agent

Name Role Address
DONNA F. ALEXANDER Agent 12 THIRD STREET, PO BOX 922, BAY SPRINGS, MS 39422-922

Director

Name Role
CY F FAIL Director
DOROTHEA C FAIL Director
DONNA F ALEXANDER Director
CHARLES F FAIL Director

Vice President

Name Role
CY F FAIL Vice President

Treasurer

Name Role
DOROTHEA C FAIL Treasurer

Secretary

Name Role
DONNA F ALEXANDER Secretary

President

Name Role
CHARLES F FAIL President

Filings

Type Status Filed Date Description
Dissolution Filed 1998-12-18 Dissolution
Annual Report Filed 1998-02-18 Annual Report
Annual Report Filed 1997-04-14 Annual Report
Annual Report Filed 1996-04-23 Annual Report
Amendment Form Filed 1995-07-17 Amendment
Annual Report Filed 1995-05-01 Annual Report
Annual Report Filed 1994-05-16 Annual Report
Amendment Form Filed 1994-05-12 Amendment
Annual Report Filed 1993-04-13 Annual Report
Amendment Form Filed 1993-04-13 Amendment

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200039 Other Contract Actions 1992-03-31 transfer to another district
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 375
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1992-03-31
Termination Date 1992-06-09
Section 1332

Parties

Name MICROLIFE CORP.
Role Plaintiff
Name CUCOS INC.
Role Defendant

Date of last update: 12 Mar 2025

Sources: Mississippi Secretary of State