Name: | DURA CONTAINERS CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 29 Aug 1984 (40 years ago) |
Business ID: | 518106 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 7617 NATIONAL TURNPIKELOUISVILLE, KY 40214 |
Name | Role | Address |
---|---|---|
JAMES E SHARP | Agent | 500 W HILL ST, FULTON, MS 38843 |
Name | Role | Address |
---|---|---|
JAMES H RAY | Director | No data |
JAMES E SHARP | Director | 500 W HILL ST, FULTON, MS 38843 |
Name | Role | Address |
---|---|---|
JAMES H RAY | Secretary | No data |
JAMES E SHARP | Secretary | 500 W HILL ST, FULTON, MS 38843 |
Name | Role | Address |
---|---|---|
JAMES E SHARP | President | 500 W HILL ST, FULTON, MS 38843 |
Name | Role | Address |
---|---|---|
JAMES E SHARP | Treasurer | 500 W HILL ST, FULTON, MS 38843 |
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 |
Annual Report | Filed | 1993-09-17 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-07-09 | Annual Report |
Amendment Form | Filed | 1992-07-03 | Amendment |
Annual Report | Filed | 1991-02-20 | Annual Report |
Annual Report | Filed | 1990-02-20 | Annual Report |
Annual Report | Filed | 1989-02-20 | Annual Report |
Name Reservation Form | Filed | 1984-08-29 | Name Reservation |
Date of last update: 19 Dec 2024
Sources: Mississippi Secretary of State