-
Home Page
›
-
Counties
›
-
Rankin
›
-
39042
›
-
PLASTICS SUPPLY, INC.
Company Details
Name: |
PLASTICS SUPPLY, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
08 Feb 1991 (34 years ago)
|
Business ID: |
578247 |
ZIP code: |
39042
|
County: |
Rankin |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1018 HWY 471, P O BOX 1206BRANDON, MS 39042 |
Agent
Name |
Role |
Address |
TOMMY JOE BROOCKS
|
Agent
|
1018 HWY 471, PO BOX 1206, BRANDON, MS 39043
|
Director
Name |
Role |
TOMMY J BROOKS
|
Director
|
SHEILA C BROOKS
|
Director
|
President
Name |
Role |
TOMMY J BROOKS
|
President
|
Treasurer
Name |
Role |
JOHN GIEBITZ
|
Treasurer
|
Secretary
Name |
Role |
SHEILA C BROOKS
|
Secretary
|
Vice President
Name |
Role |
EDWARD FRENCH
|
Vice President
|
Incorporator
Name |
Role |
Address |
LEM ADAMS III
|
Incorporator
|
1408 HWY 18, BRANDON, MS 39042
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2002-09-20
|
Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Amendment Form
|
Filed
|
2000-11-17
|
Amendment
|
Annual Report
|
Filed
|
2000-11-17
|
Annual Report
|
Amendment Form
|
Filed
|
2000-11-14
|
Amendment
|
Annual Report
|
Filed
|
1999-06-30
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-04
|
Annual Report
|
Annual Report
|
Filed
|
1997-05-06
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-29
|
Annual Report
|
Amendment Form
|
Filed
|
1996-02-29
|
Amendment
|
Annual Report
|
Filed
|
1995-05-05
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-07
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-30
|
Annual Report
|
Annual Report
|
Filed
|
1992-03-12
|
Annual Report
|
Name Reservation Form
|
Filed
|
1991-02-08
|
Name Reservation
|
Date of last update: 05 Feb 2025
Sources:
Mississippi Secretary of State