Company Details
Name: |
DUPECH INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
23 May 1988 (37 years ago)
|
Business ID: |
587205 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
1800 WASHINGTON RDPITTSBURGH, PA 15241-1421 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
118 NORTH CONGRESS STREET, JACKSON, MS 39205
|
Director
Name |
Role |
R E SMITH
|
Director
|
J B CECIL
|
Director
|
B R BROWN
|
Director
|
H D DAHL
|
Director
|
President
Name |
Role |
R E SMITH
|
President
|
Secretary
Name |
Role |
Address |
S P SKEEN
|
Secretary
|
CONSOL PLAZA 1800 WASHINGTON ROAD, PITTSBURGH, PA 15241-1421
|
R A HARRINGTON
|
Secretary
|
No data
|
Vice President
Name |
Role |
Address |
W J LYONS
|
Vice President
|
CONSOL PLAZA 1800 WASHINGTON ROAD, PITTSBURGH, PA 15241-1421
|
W D WELCH
|
Vice President
|
No data
|
Treasurer
Name |
Role |
K L MUSIAL
|
Treasurer
|
Filings
Type |
Status |
Filed Date |
Description |
Withdrawal
|
Filed
|
1997-09-23
|
Withdrawal
|
Annual Report
|
Filed
|
1997-03-26
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-30
|
Annual Report
|
Amendment Form
|
Filed
|
1996-04-30
|
Amendment
|
Annual Report
|
Filed
|
1995-06-21
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-13
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-21
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1992-08-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1992-05-29
|
Annual Report
|
Amendment Form
|
Filed
|
1992-03-31
|
Amendment
|
Annual Report
|
Filed
|
1991-07-15
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-01
|
Annual Report
|
Name Reservation Form
|
Filed
|
1988-05-23
|
Name Reservation
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State