-
Home Page
›
-
Counties
›
-
Lauderdale
›
-
39301
›
-
PRIME MERIDIAN, INC.
Company Details
Name: |
PRIME MERIDIAN, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
17 Nov 1983 (41 years ago)
|
Business ID: |
512914 |
ZIP code: |
39301
|
County: |
Lauderdale |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1400 N FRONTAGE RDMERIDIAN, MS 39301 |
Agent
Name |
Role |
Address |
TERRY W WADE
|
Agent
|
5400 OVERBROOK LANE, MERIDIAN, MS 39305-1758
|
Director
Name |
Role |
Address |
RONALD P WIDENER
|
Director
|
1400 N FRONTAGE RD, MERIDIAN, MS 39301-6151
|
TERRY W WADE
|
Director
|
5400 OVERBROOK LANE, MERIDIAN, MS 39305-1758
|
STANLEY ALLEN WADE III
|
Director
|
5400 OVERBROOK LANE, MERIDIAN, MS 39305-1758
|
STANLEY A WADE JR
|
Director
|
5400 OVERBROOK LANE, MERIDIAN, MS 39305-1758
|
Vice President
Name |
Role |
Address |
RONALD P WIDENER
|
Vice President
|
1400 N FRONTAGE RD, MERIDIAN, MS 39301-6151
|
Secretary
Name |
Role |
Address |
TERRY W WADE
|
Secretary
|
5400 OVERBROOK LANE, MERIDIAN, MS 39305-1758
|
Treasurer
Name |
Role |
Address |
STANLEY ALLEN WADE III
|
Treasurer
|
5400 OVERBROOK LANE, MERIDIAN, MS 39305-1758
|
President
Name |
Role |
Address |
STANLEY A WADE JR
|
President
|
5400 OVERBROOK LANE, MERIDIAN, MS 39305-1758
|
Filings
Type |
Status |
Filed Date |
Description |
Notice to Dissolve/Revoke
|
Filed
|
2009-08-31
|
Notice to Dissolve/Revoke
|
Admin Dissolution
|
Filed
|
2007-05-01
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2007-02-02
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2004-07-07
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-17
|
Annual Report
|
Annual Report
|
Filed
|
2002-05-17
|
Annual Report
|
Annual Report
|
Filed
|
2001-07-30
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-27
|
Annual Report
|
Amendment Form
|
Filed
|
1999-04-19
|
Amendment
|
Annual Report
|
Filed
|
1999-04-19
|
Annual Report
|
Amendment Form
|
Filed
|
1998-04-20
|
Amendment
|
Annual Report
|
Filed
|
1998-04-20
|
Annual Report
|
Annual Report
|
Filed
|
1997-05-06
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-23
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-28
|
Annual Report
|
Amendment Form
|
Filed
|
1995-05-26
|
Amendment
|
Annual Report
|
Filed
|
1994-05-09
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-14
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-14
|
Annual Report
|
Annual Report
|
Filed
|
1991-06-05
|
Annual Report
|
Date of last update: 19 Dec 2024
Sources:
Mississippi Secretary of State