MISTAL, INC.

Name: | MISTAL, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 17 Mar 1986 (39 years ago) |
Business ID: | 528814 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1853 AVENUE OF AMERICAMONROE, LA 71201 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Robert McCormick | President | 1853 Avenue Of America, Monroe, LA 71201 |
Name | Role | Address |
---|---|---|
Doyle Rabun Smith Jr | Secretary | 211 Heron Trail, West Monroe, LA 71291 |
Name | Role | Address |
---|---|---|
Sidney S Moreland Iv | Director | 1951 Cedardale Ave, Baton Rouge, LA 70806 |
James E Davison | Director | 222 Loblolly Lane, Choudrant, LA 71227 |
Joe Anderson | Director | 15 East 5th StreetSuite 3200, Tulsa, OK 74103 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: MISTAL, INC. |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: MISTAL, INC. |
Annual Report | Filed | 2021-01-26 | Annual Report For MISTAL, INC. |
Annual Report | Filed | 2020-02-12 | Annual Report For MISTAL, INC. |
Annual Report | Filed | 2019-10-17 | Annual Report For MISTAL, INC. |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2018-01-08 | Annual Report For MISTAL, INC. |
Annual Report | Filed | 2017-01-24 | Annual Report For MISTAL, INC. |
Annual Report | Filed | 2016-02-02 | Annual Report For MISTAL, INC. |
Annual Report | Filed | 2015-06-10 | Annual Report For MISTAL, INC. |
This company hasn't received any reviews.
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State