Search icon

PRECISION PRODUCTS, INC.

Company Details

Name: PRECISION PRODUCTS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 29 Aug 1990 (35 years ago)
Business ID: 575481
ZIP code: 38652
County: Union
State of Incorporation: MISSISSIPPI
Principal Office Address: 505 N GLENFIELD RDNEW ALBANY, MS 38652

Agent

Name Role Address
LARRY FRUGE Agent 505 N GLENFIELD ROAD, NEW ALBANY, MS 38652

Director

Name Role Address
LARRY FRUGE Director 505 N GLENFIELD ROAD, NEW ALBANY, MS 38652
THOMAS KEENUM Director No data
JAMES E NICELEY Director No data
DALE MANNING Director I, NEW ALBANY, MS 38652
DON MURPHY Director No data
LARRY BROOKS Director No data
DOUGLAS JUMPER Director No data
DONALD FRANKS Director No data

Secretary

Name Role
THOMAS KEENUM Secretary

Treasurer

Name Role
THOMAS KEENUM Treasurer

President

Name Role Address
DALE MANNING President I, NEW ALBANY, MS 38652
LARRY FRUGE President 505 N GLENFIELD ROAD, NEW ALBANY, MS 38652

Vice President

Name Role Address
DALE MANNING Vice President I, NEW ALBANY, MS 38652

Incorporator

Name Role Address
DALE MANNING Incorporator I, NEW ALBANY, MS 38652
LARRY FRUGE Incorporator 505 N GLENFIELD ROAD, NEW ALBANY, MS 38652

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1996-12-04 Admin Dissolution
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 1995-03-13 Annual Report
Reinstatement Filed 1994-11-29 Reinstatement
Admin Dissolution Filed 1994-10-14 Admin Dissolution
Notice to Dissolve/Revoke Filed 1994-06-22 Notice to Dissolve/Revoke
Annual Report Filed 1994-05-27 Annual Report
Notice to Dissolve/Revoke Filed 1993-08-02 Notice to Dissolve/Revoke
Annual Report Filed 1993-05-07 Annual Report

Date of last update: 14 Mar 2025

Sources: Mississippi Secretary of State