Name: | PITTS ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 14 May 1990 (35 years ago) |
Business ID: | 572084 |
ZIP code: | 38751 |
County: | Sunflower |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 510 Second Street, Suite One;PO Box 925Indianola, MS 38751 |
Name | Role | Address |
---|---|---|
WILLIAM MITCHELL PITTS JR | Agent | 501 CATCHINGS AVENUE, INDIANOLA, MS 38751 |
Name | Role | Address |
---|---|---|
WILLIAM MITCHELL PITTS JR | Director | 501 HIGHWAY 82 E, INDIANOLA, MS 38751 |
Name | Role | Address |
---|---|---|
WILLIAM MITCHELL PITTS JR | President | 501 HIGHWAY 82 E, INDIANOLA, MS 38751 |
Name | Role | Address |
---|---|---|
WILLIAM MITCHELL PITTS JR | Secretary | 501 HIGHWAY 82 E, INDIANOLA, MS 38751 |
Name | Role | Address |
---|---|---|
WILLIAM MITCHELL PITTS JR | Treasurer | 501 HIGHWAY 82 E, INDIANOLA, MS 38751 |
Name | Role | Address |
---|---|---|
WILLIAM MITCHELL PITTS JR | Vice President | 501 HIGHWAY 82 E, INDIANOLA, MS 38751 |
Name | Role | Address |
---|---|---|
WILLIAM MITCHELL PITTS JR | Incorporator | 501 HIGHWAY 82 E, INDIANOLA, MS 38751 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-05-22 | Annual Report |
Annual Report | Filed | 2005-05-19 | Annual Report |
Annual Report | Filed | 2004-05-07 | Annual Report |
Annual Report | Filed | 2003-06-20 | Annual Report |
Annual Report | Filed | 2002-05-23 | Annual Report |
Amendment Form | Filed | 2002-05-16 | Amendment |
Annual Report | Filed | 2001-12-13 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State