Search icon

HERITAGE GRAPHICS, INC.

Company Details

Name: HERITAGE GRAPHICS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 29 May 1986 (39 years ago)
Business ID: 530344
ZIP code: 39236
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 340 EDGEWOOD TER, P O BOX 16586JACKSON, MS 39236-4146

Agent

Name Role Address
RICHARD COURTNEY Agent #282 4500 I-55 N, PO BOX 23126, JACKSON, MS 39225-3126

Director

Name Role
THOMAS L GOULD JR Director
SUZANNE G GOULD Director

President

Name Role
THOMAS L GOULD JR President

Secretary

Name Role
SUZANNE G GOULD Secretary

Vice President

Name Role
SUZANNE G GOULD Vice President

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2001-12-28 Admin Dissolution
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2000-05-03 Annual Report
Annual Report Filed 1999-10-22 Annual Report
Notice to Dissolve/Revoke Filed 1999-08-19 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1999-07-14 Notice to Dissolve/Revoke
Annual Report Filed 1998-09-23 Annual Report
Notice to Dissolve/Revoke Filed 1998-08-01 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1998-07-31 Notice to Dissolve/Revoke
Reinstatement Filed 1998-01-06 Reinstatement

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200706 Other Contract Actions 1992-11-06 motion before trial
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Demanded Amount 49
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 1992-11-06
Termination Date 1993-04-12
Section 1441

Parties

Name HERITAGE GRAPHICS, INC.
Role Plaintiff
Name AUTGRAPHIX, INC.,
Role Defendant

Date of last update: 13 Mar 2025

Sources: Mississippi Secretary of State