Name: | MERIDIAN SIDING & SUPPLY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 25 Feb 1980 (45 years ago) |
Business ID: | 569209 |
ZIP code: | 39320 |
County: | Lauderdale |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 9494 Gum Log RD.Bailey, MS 39320 |
Name | Role | Address |
---|---|---|
McCollum, Norris | Agent | Rt 2 Box 201, Collinsville, MS 39325 |
Name | Role | Address |
---|---|---|
ALVIN EDWARD MCCOLLUM | Incorporator | 2415 42ND AVENUE, MERIDIAN, MS 39301 |
EDWARD NORRIS MCCOLLUM | Incorporator | 2415 42ND AVENUE, MERIDIAN, MS 39301 |
LEONARD B COBB | Incorporator | 1000 20TH AVENUE, MERIDIAN, MS 39301 |
Name | Role | Address |
---|---|---|
Shirley McCollum | Secretary | 9478 Gum Log Rd., Bailey, MS 39320 |
Name | Role | Address |
---|---|---|
David Ruth | Vice President | 9494 Gum Log Rd., Bailey, MS 39320 |
Name | Role | Address |
---|---|---|
Norris McCollum | Director | 9494 Gum Log Rd., Bailey, MS 39320 |
Name | Role | Address |
---|---|---|
Norris McCollum | President | 9494 Gum Log Rd., Bailey, MS 39320 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2008-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2008-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2007-04-30 | Annual Report |
Annual Report | Filed | 2006-05-25 | Annual Report |
Amendment Form | Filed | 2005-12-29 | Amendment |
Annual Report | Filed | 2005-12-27 | Annual Report |
Annual Report | Filed | 2004-03-31 | Annual Report |
Amendment Form | Filed | 2003-12-15 | Amendment |
Reinstatement | Filed | 2003-12-15 | Reinstatement |
Admin Dissolution | Filed | 1993-10-08 | Admin Dissolution |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State