Search icon

CRUTCHER INDUSTRIAL SUPPLIES, INC.

Company Details

Name: CRUTCHER INDUSTRIAL SUPPLIES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 30 Apr 1991 (34 years ago)
Business ID: 580040
ZIP code: 38930
County: Leflore
State of Incorporation: MISSISSIPPI
Principal Office Address: 1020 HURON ST, P O BOX 1905GREENWOOD, MS 38930

Agent

Name Role Address
JAMES E CRUTCHER Agent 1020 HURON ST, P O BOX 1905, GREENWOOD, MS 38930

Director

Name Role Address
SHELLEY B CRUTCHER Director 313 GRAND BLVD, GREENWOOD, MS 38930
JAMES E CRUTCHER Director 1020 HURON ST, P O BOX 1905, GREENWOOD, MS 38930

Secretary

Name Role Address
SHELLEY B CRUTCHER Secretary 313 GRAND BLVD, GREENWOOD, MS 38930

Treasurer

Name Role Address
SHELLEY B CRUTCHER Treasurer 313 GRAND BLVD, GREENWOOD, MS 38930

Vice President

Name Role Address
SHELLEY B CRUTCHER Vice President 313 GRAND BLVD, GREENWOOD, MS 38930

President

Name Role Address
JAMES E CRUTCHER President 1020 HURON ST, P O BOX 1905, GREENWOOD, MS 38930

Incorporator

Name Role Address
JAMES E CRUTCHER Incorporator 1020 HURON ST, P O BOX 1905, GREENWOOD, MS 38930
SHELLEY B CRUTCHER Incorporator 313 GRAND BLVD, GREENWOOD, MS 38930

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 1995-12-21 Annual Report
Reinstatement Filed 1995-11-16 Reinstatement
Admin Dissolution Filed 1994-10-14 Admin Dissolution
Notice to Dissolve/Revoke Filed 1994-06-22 Notice to Dissolve/Revoke
Annual Report Filed 1994-03-07 Annual Report
Notice to Dissolve/Revoke Filed 1993-07-21 Notice to Dissolve/Revoke
Annual Report Filed 1993-03-05 Annual Report

Date of last update: 22 Dec 2024

Sources: Mississippi Secretary of State