Name: | INDUSTRIAL REFRIGERATION SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 26 May 1989 (36 years ago) |
Business ID: | 563893 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 514 MOUNT PLEASANT RDHAMPTON, GA 30228-1803 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
FORBES H MATHEWS | Director | 514 MT PLEASANT ROAD, HAMPTON, GA 30228 |
ALEXANDER P GOOSEFF | Director | No data |
REX BROWN | Director | 514 MT PLEASANT ROAD, HAMPTON, GA 30228 |
JOHN S WEBB | Director | 514 MT PLEASANT ROAD, HAMPTON, GA 30228 |
TERRY R CHILDERS | Director | No data |
Name | Role | Address |
---|---|---|
FORBES H MATHEWS | Vice President | 514 MT PLEASANT ROAD, HAMPTON, GA 30228 |
ALEXANDER P GOOSEFF | Vice President | No data |
Name | Role | Address |
---|---|---|
REX BROWN | President | 514 MT PLEASANT ROAD, HAMPTON, GA 30228 |
Name | Role |
---|---|
TERRY R CHILDERS | Secretary |
Name | Role |
---|---|
TERRY R CHILDERS | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2001-05-29 | Withdrawal |
Annual Report | Filed | 2000-04-10 | Annual Report |
Annual Report | Filed | 1999-03-17 | Annual Report |
Annual Report | Filed | 1998-03-11 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-20 | Annual Report |
Annual Report | Filed | 1996-03-27 | Annual Report |
Annual Report | Filed | 1995-05-18 | Annual Report |
Annual Report | Filed | 1994-03-10 | Annual Report |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State