-
Home Page
›
-
Counties
›
-
Winston
›
-
39339
›
-
PACK RAT, INC.
Company Details
Name: |
PACK RAT, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
18 Dec 1985 (39 years ago)
|
Business ID: |
526589 |
ZIP code: |
39339
|
County: |
Winston |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
804 S COLUMBUSLOUISVILLE, MS 39339 |
Agent
Name |
Role |
Address |
RONNIE N ALEWINE
|
Agent
|
129 S COURT AVENUE, LOUISVILLE, MS 39339
|
Director
Name |
Role |
Address |
Carolyn Alewine
|
Director
|
112 Hemlock St, Louisville, MS 39339
|
Mary Vowell
|
Director
|
110 Hemlock St, Louisville, MS 39339
|
Ronnie N Alewine
|
Director
|
129 S Court Avenue, Louisville, MS 39339
|
Secretary
Name |
Role |
Address |
Mary Vowell
|
Secretary
|
110 Hemlock St, Louisville, MS 39339
|
Vice President
Name |
Role |
Address |
Mary Vowell
|
Vice President
|
110 Hemlock St, Louisville, MS 39339
|
President
Name |
Role |
Address |
Ronnie N Alewine
|
President
|
129 S Court Avenue, Louisville, MS 39339
|
Treasurer
Name |
Role |
Address |
Ronnie N Alewine
|
Treasurer
|
129 S Court Avenue, Louisville, MS 39339
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2007-01-17
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2006-10-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2005-03-30
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-10
|
Annual Report
|
Annual Report
|
Filed
|
2003-11-19
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2003-10-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2002-07-17
|
Annual Report
|
Annual Report
|
Filed
|
2001-06-25
|
Annual Report
|
Annual Report
|
Filed
|
2001-01-18
|
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
|
1999-03-19
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-03
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-18
|
Annual Report
|
Annual Report
|
Filed
|
1996-05-07
|
Annual Report
|
Annual Report
|
Filed
|
1995-03-13
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-18
|
Annual Report
|
Annual Report
|
Filed
|
1993-04-16
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-27
|
Annual Report
|
Annual Report
|
Filed
|
1991-12-05
|
Annual Report
|
Date of last update: 20 Dec 2024
Sources:
Mississippi Secretary of State