STRUTHERS INDUSTRIES, INC.

Name: | STRUTHERS INDUSTRIES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 14 Jan 1965 (60 years ago) |
Business ID: | 550375 |
ZIP code: | 39501 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1500 THIRTY-FOURTH STGULFPORT, MS 39501-6117 |
Name | Role | Address |
---|---|---|
J B ETHRIDGE | Agent | 1500 34TH ST, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
EARL T THOMAS | Incorporator | P O BOX 158, JACKSON, MS |
JACK W BRAND | Incorporator | P O BOX 158, JACKSON, MS |
JUSTIN L COX | Incorporator | P O BOX 158, JACKSON, MS |
Name | Role | Address |
---|---|---|
J. B. Ethridge | Director | 1500 34Th St., Gulfport, MS 39501 |
D. A. Wyatt | Director | 1500 34Th St., Gulfport, MS 39501 |
Gary L. Berry | Director | 1500 34Th St., Gulfport, MS 39501 |
Name | Role | Address |
---|---|---|
J. B. Ethridge | President | 1500 34Th St., Gulfport, MS 39501 |
Name | Role | Address |
---|---|---|
Gary L. Berry | Vice President | 1500 34Th St., Gulfport, MS 39501 |
Name | Role | Address |
---|---|---|
D. A. Wyatt | Secretary | 1500 34Th St., Gulfport, MS 39501 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-05-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-02-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-03-10 | Annual Report |
Annual Report | Filed | 2003-09-24 | Annual Report |
Annual Report | Filed | 2002-05-15 | Annual Report |
Undetermined Event | Filed | 2002-03-15 | Undetermined Event |
Notice to Dissolve/Revoke | Filed | 2002-02-08 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-05-16 | Annual Report |
Annual Report | Filed | 2000-03-15 | Annual Report |
Annual Report | Filed | 1999-02-22 | Annual Report |
This company hasn't received any reviews.
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State