Name: | MTW, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 02 Sep 1983 (42 years ago) |
Business ID: | 511600 |
ZIP code: | 39182 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 821568VICKSBURG, MS 39182-1568 |
Name | Role | Address |
---|---|---|
JOHN C WHEELESS JR | Agent | 1301 WASHINGTON ST, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
ERNEST G THOMAS | Director | No data |
RAYMOND B MAY | Director | No data |
ROBERT BAILESS | Director | No data |
D P WARING JR | Director | No data |
JOHN C WHEELESS JR | Director | 1301 WASHINGTON ST, VICKSBURG, MS 39180 |
Name | Role |
---|---|
RAYMOND B MAY | President |
Name | Role |
---|---|
ROBERT BAILESS | Secretary |
Name | Role |
---|---|
ROBERT BAILESS | Treasurer |
Name | Role | Address |
---|---|---|
JOHN C WHEELESS JR | Vice President | 1301 WASHINGTON ST, VICKSBURG, MS 39180 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1993-03-03 | Amendment |
Annual Report | Filed | 1993-03-02 | Annual Report |
Annual Report | Filed | 1992-03-25 | Annual Report |
Annual Report | Filed | 1991-01-23 | Annual Report |
Annual Report | Filed | 1990-02-14 | Annual Report |
Annual Report | Filed | 1989-02-17 | Annual Report |
Name Reservation Form | Filed | 1983-09-02 | Name Reservation |
Date of last update: 12 Mar 2025
Sources: Mississippi Secretary of State