Name: | PRINCETON INDUSTRIES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 01 Feb 1989 (36 years ago) |
Business ID: | 561019 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 9194/1 A STREETJACKSON, TN 38314 |
Name | Role | Address |
---|---|---|
DEAN WILKERSON | Director | No data |
THOMAS D KEENUM SR | Director | 103 W COLLEGE ST # B, BOONEVILLE, MS 38829 |
WALTER HELMS JR | Director | No data |
CATHY FREDERICK | Director | RR 2 BOX 219D, BALDWYN, MS 38824 |
Name | Role |
---|---|
DEAN WILKERSON | President |
Name | Role |
---|---|
WALTER HELMS III | Secretary |
Name | Role | Address |
---|---|---|
CATHY FREDERICK | Incorporator | RR 2 BOX 219D, BALDWYN, MS 38824 |
THOMAS D KEENUM SR | Incorporator | 103 W COLLEGE ST # B, BOONEVILLE, MS 38829 |
Name | Role | Address |
---|---|---|
THOMAS D KEENUM SR | Agent | 103 W COLLEGE ST # B, BOONEVILLE, MS 38829 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-06-17 | Annual Report |
Reinstatement | Filed | 1992-04-21 | Reinstatement |
Amendment Form | Filed | 1992-04-21 | Amendment |
Annual Report | Filed | 1992-04-21 | Annual Report |
Admin Dissolution | Filed | 1991-12-11 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-07-18 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1991-06-21 | Notice to Dissolve/Revoke |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State