Search icon

MYERS PEST CONTROL, INC.

Company Details

Name: MYERS PEST CONTROL, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 07 Sep 1993 (31 years ago)
Business ID: 600392
ZIP code: 38654
County: DeSoto
State of Incorporation: MISSISSIPPI
Principal Office Address: 7023 CEDARDALEOLIVE BRANCH, MS 38654

Agent

Name Role Address
BOBBY G MYERS Agent 7023 CEDARDALE, OLIVE BRANCH, MS 38654

Director

Name Role Address
BOBBY G MYERS Director 7023 CEDARDALE, OLIVE BRANCH, MS 38654
TOMMY R MYERS Director 4308 WILLOW WAY COVE, MEMPHIS, TN 38141
NORMA JEAN MYERS Director 7023 CEDARDALE, OLIVE BRANCH, MS 38654

President

Name Role Address
BOBBY G MYERS President 7023 CEDARDALE, OLIVE BRANCH, MS 38654

Secretary

Name Role Address
TOMMY R MYERS Secretary 4308 WILLOW WAY COVE, MEMPHIS, TN 38141

Vice President

Name Role Address
TOMMY R MYERS Vice President 4308 WILLOW WAY COVE, MEMPHIS, TN 38141

Treasurer

Name Role Address
NORMA JEAN MYERS Treasurer 7023 CEDARDALE, OLIVE BRANCH, MS 38654

Incorporator

Name Role Address
BOBBY G MYERS Incorporator 7023 CEDARDALE, OLIVE BRANCH, MS 38654
TOMMY R MYERS Incorporator 4308 WILLOW WAY COVE, MEMPHIS, TN 38141

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1997-11-17 Admin Dissolution
Notice to Dissolve/Revoke Filed 1997-08-11 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1997-08-10 Notice to Dissolve/Revoke
Annual Report Filed 1996-10-30 Annual Report
Notice to Dissolve/Revoke Filed 1996-08-30 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1996-08-29 Notice to Dissolve/Revoke
Annual Report Filed 1995-10-09 Annual Report
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 1994-05-17 Annual Report

Date of last update: 22 Dec 2024

Sources: Mississippi Secretary of State