Name: | MISSISSIPPI MEDICAL PRODUCTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 20 Sep 1978 (46 years ago) |
Business ID: | 530989 |
ZIP code: | 39043 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 969BRANDON, MS 39043-969 |
Name | Role | Address |
---|---|---|
JAMES T KNIGHT | Agent | 125 S CONGRESS ST #1700, PO BOX 2132, JACKSON, MS 39225-2132 |
Name | Role |
---|---|
JOHN L WASHBURN | Director |
ROY L HATHCOCK | Director |
A W CONERLY | Director |
Name | Role |
---|---|
JOHN L WASHBURN | Vice President |
Name | Role |
---|---|
ROY L HATHCOCK | President |
Name | Role |
---|---|
A W CONERLY | Secretary |
Name | Role |
---|---|
A W CONERLY | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 1995-12-29 | Dissolution |
Annual Report | Filed | 1995-06-26 | Annual Report |
Annual Report | Filed | 1994-05-11 | Annual Report |
Amendment Form | Filed | 1994-05-06 | Amendment |
Annual Report | Filed | 1993-04-14 | Annual Report |
Annual Report | Filed | 1992-05-15 | Annual Report |
Amendment Form | Filed | 1992-05-14 | Amendment |
Annual Report | Filed | 1991-07-10 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State