Name: | WOLVERINE TUBE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 05 Jun 1989 (36 years ago) |
Branch of: | WOLVERINE TUBE, INC., ALABAMA (Company Number 000-118-020) |
Business ID: | 564082 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 1525 PERIMETER PARKWAY- SUITE 210HUNTSVILLE, AL 35806-2626 |
Name | Role | Address |
---|---|---|
THOMAS D KEENUM SR | Agent | 301B W COLLEGE ST, BOONEVILLE, MS 38829 |
Name | Role | Address |
---|---|---|
THOMAS R ROLLER | Director | No data |
LLOYD H KERR | Director | 1010 CLARKE ROAD, LONDON ONTARIO, CN |
JAMES E DEASON | Director | No data |
J A WEST | Director | No data |
CHRISTOPHER J K GOODWIN | Director | 380 WELLINGTON ST # 1418, LONDON ONTARIO, CN |
ROBERT H WORTHY | Director | 1010 CLARKE ROAD, LONDON ONTARIO, CN |
Name | Role |
---|---|
THOMAS R ROLLER | President |
Name | Role |
---|---|
JAMES E DEASON | Secretary |
Name | Role |
---|---|
JAMES E DEASON | Treasurer |
Name | Role |
---|---|
R P WESTMORELAND | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Reinstatement | Filed | 2004-11-23 | Reinstatement |
Merger | Filed | 1997-04-23 | Merger |
Annual Report | Filed | 1997-03-06 | Annual Report |
Annual Report | Filed | 1996-03-15 | Annual Report |
Amendment Form | Filed | 1996-03-15 | Amendment |
Annual Report | Filed | 1995-04-04 | Annual Report |
Annual Report | Filed | 1994-04-29 | Annual Report |
Annual Report | Filed | 1993-05-20 | Annual Report |
Annual Report | Filed | 1992-07-23 | Annual Report |
Amendment Form | Filed | 1992-07-23 | Amendment |
Date of last update: 04 Feb 2025
Sources: Mississippi Secretary of State