Name: | MILLER REMANUFACTURING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 May 1991 (34 years ago) |
Business ID: | 580378 |
ZIP code: | 39182 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 820168VICKSBURG, MS 39182 |
Name | Role | Address |
---|---|---|
CARLIS ANN ABNEY | Agent | 4402 HALLS FERRY RD, PO BOX 820265, VICKSBURG, MS 39182-265 |
Name | Role | Address |
---|---|---|
Lewis M Miller Jr | Incorporator | 14 Jil Marie Circle, P O Box 820265, Vicksburg, MS 39182 |
Name | Role | Address |
---|---|---|
Lewis M Miller, Jr | Director | 3319 Indiana Ave, Vicksburg, MS 39182 |
Name | Role | Address |
---|---|---|
Lewis M Miller, Jr | President | 3319 Indiana Ave, Vicksburg, MS 39182 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2011-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-03-31 | Annual Report |
Annual Report | Filed | 2009-04-16 | Annual Report |
Annual Report | Filed | 2008-03-27 | Annual Report |
Annual Report | Filed | 2007-04-25 | Annual Report |
Annual Report | Filed | 2006-03-31 | Annual Report |
Annual Report | Filed | 2005-04-25 | Annual Report |
Annual Report | Filed | 2004-05-07 | Annual Report |
Annual Report | Filed | 2003-07-17 | Annual Report |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State