AMETEX FABRICS, INC.

Name: | AMETEX FABRICS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 20 Sep 1990 (35 years ago) |
Business ID: | 575037 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 55 CABOT BLVDMANSFIELD, MA 2048 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
WAYNE B LYON | Director | 21001 VANBORN ROAD, TAYLOR, MI 48180 |
DOUGLAS C BARNARD | Director | 4000 LIFESTYLE CT, HIGH POINT, NC 27265 |
Name | Role | Address |
---|---|---|
RONALD HOFFMAN | Treasurer | 4000 LIFESTYLE CT, HIGH POINT, NC 27265 |
Name | Role | Address |
---|---|---|
RONALD R KAAS | President | 120 FORBESBLVD, MANSFIELD, MA 2048 |
Name | Role | Address |
---|---|---|
DOUGLAS C BARNARD | Secretary | 4000 LIFESTYLE CT, HIGH POINT, NC 27265 |
Name | Role | Address |
---|---|---|
RONNIE R ROBBINS JR | Vice President | 4000 LIFESTYLE CT, HIGH POINT, NC 27265 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 1999-05-17 | Merger |
Annual Report | Filed | 1998-09-29 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1997-09-29 | Amendment |
Amendment Form | Filed | 1997-04-04 | Amendment |
Annual Report | Filed | 1997-04-04 | Annual Report |
Annual Report | Filed | 1996-03-27 | Annual Report |
Annual Report | Filed | 1995-06-20 | Annual Report |
Annual Report | Filed | 1994-05-04 | Annual Report |
This company hasn't received any reviews.
Date of last update: 21 Apr 2025
Sources: Mississippi Secretary of State