Company Details
Name: |
PALA-INTERSTATE, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
25 Jun 1990 (35 years ago)
|
Business ID: |
573031 |
State of Incorporation: |
LOUISIANA |
Principal Office Address: |
16347 OLD HAMMOND HWYBATON ROUGE, LA 70816-1730 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Director
Name |
Role |
JORGE L TARAJANO
|
Director
|
JOSE R TARAJANO JR
|
Director
|
JOHN R HANSON
|
Director
|
JOSE R TARAJANO SR
|
Director
|
President
Name |
Role |
JORGE L TARAJANO
|
President
|
Vice President
Name |
Role |
JOSE R TARAJANO JR
|
Vice President
|
Secretary
Name |
Role |
JOHN R HANSON
|
Secretary
|
Treasurer
Name |
Role |
JOHN R HANSON
|
Treasurer
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Revocation
|
Filed
|
2001-01-24
|
Revocation
|
Annual Report
|
Filed
|
2000-09-07
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-16
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-12
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Amendment Form
|
Filed
|
1997-06-30
|
Amendment
|
Annual Report
|
Filed
|
1997-05-06
|
Annual Report
|
Reinstatement
|
Filed
|
1997-01-21
|
Reinstatement
|
Revocation
|
Filed
|
1996-12-04
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-30
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-29
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1995-06-08
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-12
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-19
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-17
|
Annual Report
|
Annual Report
|
Filed
|
1991-12-10
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1991-09-22
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1990-06-25
|
Name Reservation
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State