Name: | ATLAS PALLET COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 20 Sep 1984 (41 years ago) |
Business ID: | 518479 |
ZIP code: | 39073 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 3806 HWY 49 S, P O BOX 54FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
TOM WEATHERSBY | Agent | 3806 HWY 49 SOUTH, P O BOX 819, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
CLAY WEATHERSBY | Director | 3802 HWY 49 S, FLORENCE, MS 39073 |
TOMMY WEATHERSBY | Director | 3822 HWY 49 S PO BOX 1091, FLORENCE, MS 39073 |
TOM WEATHERSBY | Director | 3806 HWY 49 S, P O BOX 54, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
CLAY WEATHERSBY | Vice President | 3802 HWY 49 S, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
TOMMY WEATHERSBY | Secretary | 3822 HWY 49 S PO BOX 1091, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
TOMMY WEATHERSBY | Treasurer | 3822 HWY 49 S PO BOX 1091, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
TOM WEATHERSBY | President | 3806 HWY 49 S, P O BOX 54, FLORENCE, MS 39073 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-07-16 | Annual Report |
Annual Report | Filed | 2002-07-18 | Annual Report |
Annual Report | Filed | 2001-12-21 | Annual Report |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-12-05 | Annual Report |
Amendment Form | Filed | 2000-12-05 | Amendment |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State