Company Details
Name: |
DMS ENERGY, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
21 Dec 1990 (35 years ago)
|
Business ID: |
577120 |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1131 MCKAYS COURT, P O BOX 330BRENTWOOD, TN 37027 |
Agent
Name |
Role |
Address |
ROBERT C LATHAM
|
Agent
|
100 S PEARL ST, PO BOX 1307, NATCHEZ, MS 39121
|
Director
Name |
Role |
Address |
DAVID M SMITH
|
Director
|
212 N COMMERCE ST, NATCHEZ, MS 39120
|
MARIAN K SMITH
|
Director
|
1131 MCKAYS COURT, BRENTWOOD, TN 37027
|
President
Name |
Role |
Address |
DAVID M SMITH
|
President
|
212 N COMMERCE ST, NATCHEZ, MS 39120
|
Secretary
Name |
Role |
MARIAN K SMITH
|
Secretary
|
Treasurer
Name |
Role |
Address |
MARIAN K SMITH
|
Treasurer
|
1131 MCKAYS COURT, BRENTWOOD, TN 37027
|
Incorporator
Name |
Role |
Address |
DAVID M SMITH
|
Incorporator
|
212 N COMMERCE ST, NATCHEZ, MS 39120
|
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
|
1995-06-28
|
Annual Report
|
Amendment Form
|
Filed
|
1995-06-19
|
Amendment
|
Annual Report
|
Filed
|
1994-09-23
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1993-04-13
|
Annual Report
|
Annual Report
|
Filed
|
1992-06-03
|
Annual Report
|
Annual Report
|
Filed
|
1991-12-10
|
Annual Report
|
This company hasn't received any reviews.
Date of last update: 17 Jun 2025
Sources:
Company Profile on Mississippi Secretary of State Website