-
Home Page
›
-
Counties
›
-
Adams
›
-
39120
›
-
MENG PLUMBING, INC.
Company Details
Name: |
MENG PLUMBING, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
03 Nov 1986 (38 years ago)
|
Business ID: |
533153 |
ZIP code: |
39120
|
County: |
Adams |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
205 S BROADWAY STNATCHEZ, MS 39120 |
Agent
Name |
Role |
Address |
JAMES C MENG JR
|
Agent
|
205 SOUTH BROADWAY, NATCHEZ, MS 279C JOHN R JUNKIN DRIVE, NATCHEZ, MS 39120
|
Director
Name |
Role |
Address |
NANCY S MENG
|
Director
|
205 SOUTH BROADWAY, , MS
|
J C MENG JR
|
Director
|
205 SOUTH BROADWAY, , MS
|
J C MENG
|
Director
|
205 SOUTH BROADWAY, , MS
|
Secretary
Name |
Role |
Address |
NANCY S MENG
|
Secretary
|
205 SOUTH BROADWAY, , MS
|
Treasurer
Name |
Role |
Address |
NANCY S MENG
|
Treasurer
|
205 SOUTH BROADWAY, , MS
|
President
Name |
Role |
Address |
J C MENG JR
|
President
|
205 SOUTH BROADWAY, , MS
|
Vice President
Name |
Role |
Address |
J C MENG
|
Vice President
|
205 SOUTH BROADWAY, , MS
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1991-12-11
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1991-09-22
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1991-02-15
|
Amendment
|
Annual Report
|
Filed
|
1991-02-11
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1990-11-07
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1990-01-30
|
Amendment
|
Annual Report
|
Filed
|
1989-12-12
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Reinstatement
|
Filed
|
1988-02-16
|
Reinstatement
|
Name Reservation Form
|
Filed
|
1986-11-03
|
Name Reservation
|
Date of last update: 20 Dec 2024
Sources:
Mississippi Secretary of State