Search icon

WALKER ENVIRONMENTAL SERVICES, INC.

Company Details

Name: WALKER ENVIRONMENTAL SERVICES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 12 Apr 1990 (35 years ago)
Business ID: 571262
ZIP code: 39204
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 333 Wilmington StreetJackson, MS 39204

Agent

Name Role Address
Andrew Cline Walker Agent 333 Wilmington Street, Jackson, MS 39204

Incorporator

Name Role Address
Mark D Herbert Incorporator 200 S Lamar St, 1100 Security Centre S, Jackson, MS 39201
D Suzanne Welborn Incorporator 1100 Security Centre S, 200 S Lamar St, Jackson, MS 39201

Director

Name Role Address
Deborah Lott Walker Director 333 Wilmington Street, Jackson, MS 39204
Andrew C. WALKER Director 333 Wilmington Street, Jackson, MS 39204

President

Name Role Address
Deborah Lott Walker President 333 Wilmington Street, Jackson, MS 39204

Secretary

Name Role Address
Deborah Lott Walker Secretary 333 Wilmington Street, Jackson, MS 39204
Andrew C. WALKER Secretary 333 Wilmington Street, Jackson, MS 39204

Treasurer

Name Role Address
Andrew C. WALKER Treasurer 333 Wilmington Street, Jackson, MS 39204

Chief Executive Officer

Name Role Address
Andrew C. WALKER Chief Executive Officer 333 Wilmington Street, Jackson, MS 39204

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2024-12-01 Action of Intent to Dissolve: AR: WALKER ENVIRONMENTAL SERVICES, INC.
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: AR: WALKER ENVIRONMENTAL SERVICES, INC.
Reinstatement Filed 2023-02-06 Reinstatement For WALKER ENVIRONMENTAL SERVICES, INC.
Admin Dissolution Filed 2022-11-28 Action of Intent to Dissolve: RA/AR: WALKER ENVIRONMENTAL SERVICES, INC.
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: RA/AR: WALKER ENVIRONMENTAL SERVICES, INC.
Agent Resignation Filed 2022-01-27 Agent Resignation For MARK D HERBERT
Annual Report Filed 2021-03-08 Annual Report For WALKER ENVIRONMENTAL SERVICES, INC.
Annual Report Filed 2020-09-20 Annual Report For WALKER ENVIRONMENTAL SERVICES, INC.
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Reinstatement Filed 2019-12-04 Reinstatement For WALKER ENVIRONMENTAL SERVICES, INC.

Date of last update: 21 Dec 2024

Sources: Mississippi Secretary of State