Search icon

BULK TANK INTERNATIONAL CORPORATION

Company Details

Name: BULK TANK INTERNATIONAL CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 30 Oct 1991 (33 years ago)
Business ID: 583623
ZIP code: 39426
County: Pearl River
State of Incorporation: MISSISSIPPI
Principal Office Address: RR 2, P O BOX 294CARRIERE, MS 39426

Agent

Name Role Address
KENNETH M WATERS JR Agent RR 2, P O BOX 294, CARRIERE, MS 39426

Director

Name Role Address
KENNETH M WATERS JR Director RR 2, P O BOX 294, CARRIERE, MS 39426
BILL S HURST JR Director No data
JANICE M WATERS Director RR 2, P O BOX 294, CARRIERE, MS 39426
KENNETH M WATERS III Director 495 LAURA N, MANDEVILLE, LA 70448

President

Name Role Address
KENNETH M WATERS JR President RR 2, P O BOX 294, CARRIERE, MS 39426

Secretary

Name Role
BILL S HURST JR Secretary

Treasurer

Name Role Address
JANICE M WATERS Treasurer RR 2, P O BOX 294, CARRIERE, MS 39426

Vice President

Name Role Address
KENNETH M WATERS III Vice President 495 LAURA N, MANDEVILLE, LA 70448

Incorporator

Name Role Address
JANICE M WATERS Incorporator RR 2, P O BOX 294, CARRIERE, MS 39426
KENNETH M WATERS III Incorporator 495 LAURA N, MANDEVILLE, LA 70448
KENNETH M WATERS JR Incorporator RR 2, P O BOX 294, CARRIERE, MS 39426

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1995-11-17 Admin Dissolution
Notice to Dissolve/Revoke Filed 1995-09-18 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1995-09-14 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1994-12-14 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1994-11-04 Notice to Dissolve/Revoke
Annual Report Filed 1994-07-13 Annual Report
Notice to Dissolve/Revoke Filed 1994-06-22 Notice to Dissolve/Revoke
Annual Report Filed 1993-09-01 Annual Report
Notice to Dissolve/Revoke Filed 1993-07-19 Notice to Dissolve/Revoke
Annual Report Filed 1992-10-26 Annual Report

Date of last update: 22 Dec 2024

Sources: Mississippi Secretary of State