Name: | MW MANUFACTURERS INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 03 May 1993 (32 years ago) |
Business ID: | 597072 |
State of Incorporation: | DELAWARE |
Principal Office Address: | PO Box 559 423 North Main StreetRocky Mount, VA 24151 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role |
---|---|
RICHARD C DRESDALE | Director |
ANDREA GEISSER | Director |
PETER LAMM | Director |
Name | Role | Address |
---|---|---|
Lynn Morstad | President | PO Box 559 423 North Main Street, Rocky Mount, VA 24151 |
Name | Role | Address |
---|---|---|
Shawn K Poe | Vice President | 185 Platte Clay Way Suite A, Kearney, MO 64060 |
Name | Role | Address |
---|---|---|
Lee Meyer | Secretary | 185 Platte Clay Way Suite A, Kearney, MO 64060 |
Name | Role | Address |
---|---|---|
David McGhee | Treasurer | PO Box 559 423 North Main Street, Rocky Mount, VA 24151 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2006-11-07 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 1999-11-15 | Revocation |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-04-14 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-03 | Annual Report |
Annual Report | Filed | 1996-04-04 | Annual Report |
Annual Report | Filed | 1995-07-13 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State