PILLOWTEX CORPORATION

Name: | PILLOWTEX CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 19 Dec 1986 (38 years ago) |
Business ID: | 550826 |
State of Incorporation: | TEXAS |
Principal Office Address: | 4111 MINT WAYDALLAS, TX 75237-1605 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role |
---|---|
SHARON L MOFFETT | Secretary |
Name | Role |
---|---|
JOHN D MILLER | Director |
MARY SILVERTHORNE | Director |
SCOTT SHIMIZU | Director |
CHARLES M HANSEN JR | Director |
PHILLIP SOUZA | Director |
M JOSEPH MCHUGH | Director |
WILLIAM B MADDEN | Director |
Name | Role |
---|---|
JEFFERY D CORDES | Vice President |
Name | Role |
---|---|
CHARLES M HANSEN JR | President |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Revocation | Filed | 1998-10-16 | Revocation |
Notice to Dissolve/Revoke | Filed | 1998-08-25 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-13 | Annual Report |
Amendment Form | Filed | 1996-04-03 | Amendment |
Annual Report | Filed | 1996-04-03 | Annual Report |
This company hasn't received any reviews.
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State