-
Home Page
›
-
Counties
›
-
Tippah
›
-
38663
›
-
MID-SOUTH GRAPHICS, INC.
Company Details
Name: |
MID-SOUTH GRAPHICS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
01 Dec 1989 (35 years ago)
|
Business ID: |
567923 |
ZIP code: |
38663
|
County: |
Tippah |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
9900 HWY 15 SOUTHRIPLEY, MS 38663 |
Agent
Name |
Role |
Address |
JAMES R NEAL SR
|
Agent
|
9900 HWY 15 SOUTH, P O BOX 454, RIPLEY, MS 38663
|
Director
Name |
Role |
Address |
CYNTHIA N BASS
|
Director
|
119 CR 216, CORINTH, MS 38834
|
JAMES R NEAL SR
|
Director
|
P O BOX 454, RIPLEY, MS 38663
|
JAMES R. NEAL, JR
|
Director
|
104 Fairview Dr., Ripley, MS 38663
|
Secretary
Name |
Role |
Address |
CYNTHIA N BASS
|
Secretary
|
119 CR 216, CORINTH, MS 38834
|
Treasurer
Name |
Role |
Address |
CYNTHIA N BASS
|
Treasurer
|
119 CR 216, CORINTH, MS 38834
|
President
Name |
Role |
Address |
JAMES R NEAL SR
|
President
|
P O BOX 454, RIPLEY, MS 38663
|
Vice President
Name |
Role |
Address |
JAMES R. NEAL, JR
|
Vice President
|
104 Fairview Dr., Ripley, MS 38663
|
Incorporator
Name |
Role |
Address |
CYNTHIA N BASS
|
Incorporator
|
119 CR 216, CORINTH, MS 38834
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2009-12-22
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2009-09-25
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2008-04-08
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2007-03-02
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2007-02-02
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2004-06-01
|
Annual Report
|
Annual Report
|
Filed
|
2003-08-25
|
Annual Report
|
Amendment Form
|
Filed
|
2003-05-16
|
Amendment
|
Annual Report
|
Filed
|
2002-09-25
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-09-07
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-25
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-15
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-10
|
Annual Report
|
Annual Report
|
Filed
|
1997-05-05
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-04
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-23
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-13
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-06
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-07
|
Annual Report
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State