Company Details
Name: |
CON-FAB, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
26 Nov 1991 (33 years ago)
|
Branch of: |
CON-FAB, INC., ALABAMA
(Company Number 000-054-518)
|
Business ID: |
584128 |
State of Incorporation: |
ALABAMA |
Principal Office Address: |
1000 RAILROAD AVEALBERTVILLE, AL 35950 |
Agent
Name |
Role |
Address |
WILLIAM S MULLINS III
|
Agent
|
1107 W SIXTH ST, LAUREL, MS 39440
|
Director
Name |
Role |
PETER KARAMANOLIS
|
Director
|
SCOTT MCDERMOTT
|
Director
|
President
Name |
Role |
PETER KARAMANOLIS
|
President
|
Treasurer
Name |
Role |
SCOTT MCDERMOTT
|
Treasurer
|
Secretary
Name |
Role |
PAUL SISKEY
|
Secretary
|
Filings
Type |
Status |
Filed Date |
Description |
Revocation
|
Filed
|
1993-10-08
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1992-06-10
|
Annual Report
|
Name Reservation Form
|
Filed
|
1991-11-26
|
Name Reservation
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9000003
|
Other Contract Actions
|
1990-01-05
|
other
|
|
Circuit |
Fifth Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Demanded Amount |
500
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
4
|
Filing Date |
1990-01-05
|
Transfer Date |
1990-08-21
|
Termination Date |
1992-01-16
|
Section |
1332
|
Transfer Office |
4
|
Transfer Docket Number |
9000003
|
Transfer Origin |
1
|
Parties
Name |
CON-FAB, INC.
|
Role |
Defendant
|
|
Name |
ARVIL MICRONUTRIENTS CORP.
|
Role |
Plaintiff
|
|
|
Date of last update: 14 Mar 2025
Sources:
Mississippi Secretary of State