Name: | VIKING MANUFACTURING CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 18 Oct 1989 (36 years ago) |
Business ID: | 566985 |
ZIP code: | 38930 |
County: | Leflore |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 111 FRONT STGREENWOOD, MS 38930 |
Name | Role | Address |
---|---|---|
FRED E CARL JR | Agent | 111 FRONT ST, GREENWOOD, MS 38930 |
Name | Role | Address |
---|---|---|
FRED E CARL JR | Director | 111 FRONT ST, GREENWOOD, MS 38930 |
CHARLES SAUNDERS | Director | No data |
MATT DALE | Director | No data |
W R LOTT III | Director | No data |
SOLON SCOTT | Director | No data |
HARRIS POWERS JR | Director | No data |
JOE REDDITT | Director | No data |
Name | Role | Address |
---|---|---|
FRED E CARL JR | President | 111 FRONT ST, GREENWOOD, MS 38930 |
Name | Role |
---|---|
JOEL FERRISS | Vice President |
BOB HARRELL | Vice President |
JIM HURLEY | Vice President |
Name | Role |
---|---|
W R LOTT III | Secretary |
Name | Role |
---|---|
W R LOTT III | Treasurer |
Name | Role | Address |
---|---|---|
FRED E CARL JR | Incorporator | 111 FRONT ST, GREENWOOD, MS 38930 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 1991-12-31 | Merger |
Annual Report | Filed | 1991-10-17 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1991-01-17 | Amendment |
Annual Report | Filed | 1991-01-17 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1989-10-18 | Name Reservation |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State