Name: | FOREST INDUSTRIAL WASTEWATER PRETREATMENT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 12 Aug 1993 (32 years ago) |
Business ID: | 599782 |
ZIP code: | 39759 |
County: | Oktibbeha |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 109 N JACKSON STSTARKVILLE, MS 39759 |
Name | Role |
---|---|
DOC WILLIAMS | Director |
PAUL CARTER | Director |
JOHN ROGERS | Director |
Name | Role |
---|---|
DOC WILLIAMS | Vice President |
Name | Role |
---|---|
PAUL CARTER | President |
Name | Role |
---|---|
JOHN ROGERS | Secretary |
Name | Role |
---|---|
JOHN ROGERS | Treasurer |
Name | Role | Address |
---|---|---|
WILLIAM J COLE | Incorporator | 401 E CAPITOL ST, 202 HERITAGE BLDG, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
WILLIAM J COLE | Agent | 401 E CAPITOL ST, 202 HERITAGE BLDG, JACKSON, MS 39201 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
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 | 1998-06-04 | Annual Report |
Amendment Form | Filed | 1998-06-04 | Amendment |
Notice to Dissolve/Revoke | Filed | 1997-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-04-04 | Annual Report |
Annual Report | Filed | 1996-02-23 | Annual Report |
Annual Report | Filed | 1995-03-31 | Annual Report |
Annual Report | Filed | 1994-06-15 | Annual Report |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State