Name: | OMEGA INDUSTRIES OF MISSISSIPPI INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 30 Sep 1992 (33 years ago) |
Business ID: | 591403 |
ZIP code: | 39769 |
County: | Oktibbeha |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 189STURGIS, MS 39769 |
Name | Role | Address |
---|---|---|
GWENDOLYN GRAY | Agent | 225 OLD W POINT ROAD, STURGIS, MS 39769 |
Name | Role | Address |
---|---|---|
GWENDOLYN GRAY | Director | 225 OLD W POINT ROAD, STURGIS, MS 39769 |
Name | Role | Address |
---|---|---|
GWENDOLYN GRAY | President | 225 OLD W POINT ROAD, STURGIS, MS 39769 |
Name | Role | Address |
---|---|---|
JOHN THOMAS ROBERSON | Secretary | ROUTE 2 BOX 431, MABEN, MS 39750 |
Name | Role | Address |
---|---|---|
JOHN THOMAS ROBERSON | Treasurer | ROUTE 2 BOX 431, MABEN, MS 39750 |
Name | Role | Address |
---|---|---|
LELAND JAMES | Vice President | P O BOX 146, STURGIS, MS 39769 |
Name | Role | Address |
---|---|---|
GWENDOLYN GRAY | Incorporator | 225 OLD W POINT ROAD, STURGIS, MS 39769 |
JOHN THOMAS ROBERSON | Incorporator | ROUTE 2 BOX 431, MABEN, MS 39750 |
LELAND JAMES | Incorporator | P O BOX 146, STURGIS, MS 39769 |
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 |
Annual Report | Filed | 1995-03-03 | Annual Report |
Reinstatement | Filed | 1995-03-03 | Reinstatement |
Admin Dissolution | Filed | 1993-10-08 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1992-10-06 | Amendment |
Name Reservation Form | Filed | 1992-09-30 | Name Reservation |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State