Name: | STEINER PLASTICS COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 05 Apr 1990 (35 years ago) |
Business ID: | 571195 |
ZIP code: | 38654 |
County: | DeSoto |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 8805 CYPRESS WOODS LNOLIVE BRANCH, MS 38654 |
Name | Role | Address |
---|---|---|
ROBERT L STEINER | Agent | 8805 CYPRESS WOODS LANE, OLIVE BRANCH, MS 38654 |
Name | Role | Address |
---|---|---|
John Robert Steiner | Director | 6370 Southbridge, Walls, MS 38637 |
Name | Role | Address |
---|---|---|
John Robert Steiner | Secretary | 6370 Southbridge, Walls, MS 38637 |
Name | Role | Address |
---|---|---|
John Robert Steiner | Treasurer | 6370 Southbridge, Walls, MS 38637 |
Name | Role | Address |
---|---|---|
Robert Leroy Steiner | Incorporator | 567 Six Crown, Collierville, TN 38017 |
John Robert Steiner | Incorporator | 6370 Southbridge, Walls, MS 38637 |
Name | Role | Address |
---|---|---|
John Steiner | President | 1155 Mabry Road, Lake Cormorant, MS 38641 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2013-10-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2012-12-04 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-08-22 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-11-18 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2009-04-22 | Annual Report |
Annual Report | Filed | 2008-08-07 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State