Name: | UNIT STRUCTURES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 31 Dec 1987 (37 years ago) |
Branch of: | UNIT STRUCTURES, INC., KENTUCKY (Company Number 0218642) |
Business ID: | 550040 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 11603 HAZELWOOD RDLOUISVILLE, KY 40223-1429 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role |
---|---|
K MICHAEL ROBERTS | Treasurer |
Name | Role | Address |
---|---|---|
W THOMAS HEWITT | Director | 11104 OWL CREEK LANE, ANCHORAGE, KY 40223 |
Name | Role | Address |
---|---|---|
W THOMAS HEWITT | President | 11104 OWL CREEK LANE, ANCHORAGE, KY 40223 |
Name | Role |
---|---|
RUTH HELMERICH | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 1996-09-05 | Withdrawal |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-07-05 | Annual Report |
Annual Report | Filed | 1994-10-12 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-05-12 | Annual Report |
Annual Report | Filed | 1992-06-02 | Annual Report |
Annual Report | Filed | 1991-07-15 | Annual Report |
Amendment Form | Filed | 1991-07-15 | Amendment |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State