Search icon

A & W INDUSTRIAL PAINTING, INC.

Company Details

Name: A & W INDUSTRIAL PAINTING, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 27 Apr 1989 (36 years ago)
Business ID: 563224
ZIP code: 39553
County: Jackson
State of Incorporation: MISSISSIPPI
Principal Office Address: 308 ITALIAN ISLE STGAUTIER, MS 39553-6204

Agent

Name Role Address
JAMES H ADAMS Agent 308 ITALIAN ISLE, GAUTIER, MS 39553

Director

Name Role Address
JO BETH ADAMS Director 308 ITALIAN ISLE, GAUTIER, MS 39553
VICKY L. ADAMS Director 308 ITALIAN ISLE, GAUTIER, MS 39553-6204
JAMES H ADAMS Director 308 ITALIAN ISLE, GAUTIER, MS 39553
EUGENE WESTROPE Director RR 1 BOX 327, HAZLEHURST, MS 39083

Treasurer

Name Role Address
JO BETH ADAMS Treasurer 308 ITALIAN ISLE, GAUTIER, MS 39553
VICKY L. ADAMS Treasurer 308 ITALIAN ISLE, GAUTIER, MS 39553-6204

Secretary

Name Role Address
VICKY L. ADAMS Secretary 308 ITALIAN ISLE, GAUTIER, MS 39553-6204

President

Name Role Address
JAMES H ADAMS President 308 ITALIAN ISLE, GAUTIER, MS 39553

Vice President

Name Role Address
EUGENE WESTROPE Vice President RR 1 BOX 327, HAZLEHURST, MS 39083

Incorporator

Name Role Address
EUGENE WESTROPE Incorporator RR 1 BOX 327, HAZLEHURST, MS 39083
JO BETH ADAMS Incorporator 308 ITALIAN ISLE, GAUTIER, MS 39553

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1996-12-04 Admin Dissolution
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 1995-05-17 Annual Report
Annual Report Filed 1994-03-16 Annual Report
Annual Report Filed 1993-04-09 Annual Report
Reinstatement Filed 1993-04-09 Reinstatement
Amendment Form Filed 1993-04-09 Amendment
Admin Dissolution Filed 1992-11-10 Admin Dissolution
Notice to Dissolve/Revoke Filed 1992-08-25 Notice to Dissolve/Revoke

Date of last update: 21 Dec 2024

Sources: Mississippi Secretary of State