Name: | PUMP RENTALS AND SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 11 Dec 1985 (39 years ago) |
Business ID: | 526424 |
ZIP code: | 39635 |
County: | Pike |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1120 FRANK OAKES RD, P O BOX 87FERNWOOD, MS 39635-87 |
Name | Role | Address |
---|---|---|
CARL RAYBURN | Agent | PO BOX 87, FERNWOOD, MS 39635-87 |
Name | Role |
---|---|
JOHNNY R OLIVER | Director |
BETTY WALLACE | Director |
CARL E RAYBURN SR | Director |
Name | Role |
---|---|
BETTY WALLACE | Secretary |
Name | Role |
---|---|
BETTY WALLACE | Treasurer |
Name | Role |
---|---|
BETTY WALLACE | Vice President |
Name | Role |
---|---|
CARL E RAYBURN SR | President |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2001-09-28 | Dissolution |
Annual Report | Filed | 2001-02-05 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-03-02 | Annual Report |
Annual Report | Filed | 1998-02-19 | Annual Report |
Annual Report | Filed | 1997-02-07 | Annual Report |
Annual Report | Filed | 1996-02-23 | Annual Report |
Annual Report | Filed | 1995-05-09 | Annual Report |
Annual Report | Filed | 1994-03-28 | Annual Report |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State