Search icon

GREENVILLE MANUFACTURING, INC.

Company Details

Name: GREENVILLE MANUFACTURING, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 21 Jul 1992 (33 years ago)
Business ID: 589779
State of Incorporation: MISSISSIPPI
Principal Office Address: P O BOX 90015BOWLING GREEN, KY 42102-9015

Central Index Key

CIK number Mailing Address Business Address Phone
0001086947 5000 SEARS TOWER, 233 S WACKER DR, CHICAGO, IL, 60606 5000 SEARS TOWER, 233 S WACKER DR, CHICAGO, IL, 60606 3128761724

Filings since 1999-07-20

Form type S-4/A
File number 333-79195-14
Filing date 1999-07-20

Filings since 1999-05-24

Form type S-4
File number 333-79195-14
Filing date 1999-05-24

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

President

Name Role Address
DENNIS BOOKSHESTER President P O BOX 90015, BOWLING GREEN, KY 42102-9015

Vice President

Name Role Address
WALTER J SLOZAS Vice President PO BOX 90015, BOWLING GREEN, KY 42102-9015
JOHN RAY Vice President P O BOX 90015, BOWLING GREEN, KY 42102-9015
BRIAN HANIGAN Vice President P O BOX 90015, BOWLING GREEN, KY 42102-9015
G WILLIAM NEWTON Vice President P O BOX 90015, BOWLING GREEN, KY 42102-9015

Treasurer

Name Role Address
BRIAN HANIGAN Treasurer P O BOX 90015, BOWLING GREEN, KY 42102-9015

Director

Name Role Address
G WILLIAM NEWTON Director P O BOX 90015, BOWLING GREEN, KY 42102-9015

Incorporator

Name Role Address
DAVID T WHITAKER Incorporator ONE FRUIT OF THE LOOM DRIVE, BOWLING GREEN, KY 42102

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Dissolution Filed 2002-05-03 Dissolution
Annual Report Filed 2001-10-09 Annual Report
Annual Report Filed 2000-04-14 Annual Report
Amendment Form Filed 2000-04-14 Amendment
Amendment Form Filed 2000-02-09 Amendment
Annual Report Filed 1999-03-25 Annual Report
Amendment Form Filed 1998-03-27 Amendment
Annual Report Filed 1998-03-27 Annual Report

Date of last update: 22 Apr 2025

Sources: Mississippi Secretary of State