Search icon

UNITED CLAYS, INC.

Company Details

Name: UNITED CLAYS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 15 Mar 1989 (36 years ago)
Business ID: 562096
State of Incorporation: DELAWARE
Principal Office Address: 7003 CHADWICK DR SUITE 100BRENTWOOD, TN 37027

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
ERIC ASH Director PARK HOUSE COURTENAY PARK, NEWTON ABBOT DEVON, ZZ
TOM DEENS Director 7003 CHADWICK DR #100, BRENTWOOD, TN 37027
JOHN D PIKE Director PARK HOUSE COURTENAY PARK, NEWTON ABBOT DEVON, ZZ
JOHN PIKE Director PARK HOUSE, COURTNEY PARK, NEWTON ABBOT DEVON E,
DENNIS MITCHELL Director PARK HOUSE COURTENAY PARK, NEWTON ABBOT DEVON, ZZ

Secretary

Name Role Address
RANDALL K WINTON Secretary 7003 CHADWICK DR STE 100, BRENTWOOD, TN 37027

President

Name Role Address
TOM DEENS President 7003 CHADWICK DR #100, BRENTWOOD, TN 37027

Chairman

Name Role Address
JOHN D PIKE Chairman PARK HOUSE COURTENAY PARK, NEWTON ABBOT DEVON, ZZ
DENNIS MITCHELL Chairman PARK HOUSE COURTENAY PARK, NEWTON ABBOT DEVON, ZZ

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Merger Filed 2000-04-14 Merger
Annual Report Filed 1999-04-07 Annual Report
Annual Report Filed 1998-07-01 Annual Report
Amendment Form Filed 1998-07-01 Amendment
Annual Report Filed 1997-03-13 Annual Report
Annual Report Filed 1996-04-25 Annual Report
Amendment Form Filed 1996-04-25 Amendment

Date of last update: 04 Feb 2025

Sources: Mississippi Secretary of State