Search icon

ATLANTIC STEEL INDUSTRIES, INC.

Branch

Company Details

Name: ATLANTIC STEEL INDUSTRIES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 22 Oct 1992 (32 years ago)
Branch of: ATLANTIC STEEL INDUSTRIES, INC., NEW YORK (Company Number 206280)
Business ID: 593019
State of Incorporation: NEW YORK
Principal Office Address: 1300 MECASLIN ST NWATLANTA, GA 30318

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Secretary

Name Role Address
GERALD C GIBSON Secretary 1300 MECASLIN STREET, N W, ATLANTA, GA 30318

Director

Name Role Address
GERARD A. SELIG Director 2859 PACES FERRY ROAD, ATLANTA, GA 30339
WILLIAM O RILEY Director 1300 MECASLIN STREET, N W, ATLANTA, GA 30318
KENNETH P. THURSTON Director 1300 MECASLIN STREET, N W, ATLANTA, GA 30318
KENNETH P THURSTON Director No data
GEORGE GOLDSTEIN Director 2859 PACES FERRY ROAD, ATLANTA, GA 30339
JESSE J WEBB Director 1300 MECASLIN STREET, N W, ATLANTA, GA 30318

Vice President

Name Role Address
KENNETH P. THURSTON Vice President 1300 MECASLIN STREET, N W, ATLANTA, GA 30318
KENNETH P THURSTON Vice President No data

President

Name Role Address
JESSE J WEBB President 1300 MECASLIN STREET, N W, ATLANTA, GA 30318

Treasurer

Name Role Address
NORMAN E ANDREWS Treasurer 1300 MECASLIN STREET, N W, ATLANTA, GA 30318

Filings

Type Status Filed Date Description
Amendment Form Filed 2003-02-14 Amendment
Revocation Filed 2001-03-09 Revocation
Notice to Dissolve/Revoke Filed 2000-12-02 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 2000-11-30 Notice to Dissolve/Revoke
Annual Report Filed 1999-03-22 Annual Report
Annual Report Filed 1998-03-27 Annual Report
Amendment Form Filed 1997-09-29 Amendment
Annual Report Filed 1997-03-19 Annual Report
Annual Report Filed 1996-04-09 Annual Report
Annual Report Filed 1995-06-13 Annual Report

Date of last update: 15 Mar 2025

Sources: Mississippi Secretary of State