Name: | UNIVERSAL PRODUCERS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 22 Aug 1989 (35 years ago) |
Business ID: | 565765 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 5721 S SHERWOOD FOREST BLVDBATON ROUGE, LA 70816 |
Name | Role |
---|---|
DONALD G CAVE | Director |
DONNA ASHLEY | Director |
THOMAS D DAY | Director |
Name | Role |
---|---|
DONALD G CAVE | Vice President |
Name | Role |
---|---|
DONNA ASHLEY | Secretary |
Name | Role |
---|---|
DONNA ASHLEY | Treasurer |
Name | Role |
---|---|
THOMAS D DAY | President |
Name | Role | Address |
---|---|---|
ROBERT S GEORGE | Incorporator | RR 8 BOX 245, NATCHEZ, MS 39121 |
ROBERT R WICKHAM | Incorporator | RR 8 BOX 245, P O BOX 627, NATCHEZ, MS 39121 |
Name | Role | Address |
---|---|---|
W BRADY KELLUMS | Agent | 136 E CHIPPEWA, P O BOX 1406, BROOKHAVEN, MS 39601 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-03-09 | Admin Dissolution |
Annual Report | Filed | 2001-02-05 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-05-10 | Annual Report |
Annual Report | Filed | 1998-03-26 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-02-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-02-07 | Annual Report |
Annual Report | Filed | 1996-06-05 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State