HOOVER INDUSTRIAL, INC.

Name: | HOOVER INDUSTRIAL, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 17 Dec 1991 (34 years ago) |
Business ID: | 584542 |
ZIP code: | 39120 |
County: | Adams |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 202 S WALL STNATCHEZ, MS 39120 |
Name | Role | Address |
---|---|---|
JOHN E MULHEARN JR | Agent | 202 S WALL ST, NATCHEZ, MS 39120 |
Name | Role |
---|---|
SHIVAUN HOOVER | Secretary |
Name | Role |
---|---|
SHIVAUN HOOVER | Treasurer |
Name | Role |
---|---|
SHIVAUN HOOVER | Vice President |
Name | Role |
---|---|
RANDOLPH W HOOVER | Director |
Name | Role |
---|---|
RANDOLPH W HOOVER | President |
Name | Role | Address |
---|---|---|
EVA RUTH SEALE | Incorporator | 3804 SHERWOOD DRIVE, NATCHEZ, MS 39120 |
JOYCE G BEASLEY | Incorporator | 202 S WALL ST, P O BOX 4, NATCHEZ, MS 39121 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1998-10-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-10-08 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-11-01 | Annual Report |
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 | 1995-10-17 | Annual Report |
This company hasn't received any reviews.
Date of last update: 17 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website