Name: | SALEM SCREEN PRINTERS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 14 Jun 1990 (35 years ago) |
Business ID: | 572783 |
State of Incorporation: | NEW HAMPSHIRE |
Principal Office Address: | ATTN: TAX DEPARTMENT, P O BOX 90015BOWLING GREEN, KY 42102-9015 |
Name | Role |
---|---|
EARL SHANKS | Treasurer |
Name | Role |
---|---|
WILLIAM FARLEY | President |
Name | Role |
---|---|
KENNETH GREENBAUM | Director |
Name | Role |
---|---|
KENNETH GREENBAUM | Secretary |
Name | Role |
---|---|
RICHARD M CION | Vice President |
Name | Role | Address |
---|---|---|
CARROLL IVY | Agent | 408 W COLLEGE ST, BOONEVILLE, MS 38829 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1995-11-17 | Revocation |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-04-19 | Annual Report |
Annual Report | Filed | 1993-06-25 | Annual Report |
Annual Report | Filed | 1993-01-08 | Annual Report |
Revocation | Filed | 1992-11-10 | Revocation |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-07-26 | Annual Report |
Name Reservation Form | Filed | 1990-06-14 | Name Reservation |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State