-
Home Page
›
-
Counties
›
-
Jasper
›
-
39422
›
-
THE ANVIL GROUP, INC.
Company Details
Name: |
THE ANVIL GROUP, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
28 Sep 1993 (31 years ago)
|
Business ID: |
600954 |
ZIP code: |
39422
|
County: |
Jasper |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
DICKIE WARE DR, P O BOX 588BAY SPRINGS, MS 39422 |
Agent
Name |
Role |
Address |
KENNY HEMPHILL
|
Agent
|
DICKIE WARE DRIVE, P O BOX 588, BAY SPRINGS, MS 39422
|
Secretary
Name |
Role |
Address |
BURTON SMITH
|
Secretary
|
3517 SANDHURST, LANSING, MI 48933
|
Vice President
Name |
Role |
Address |
BURTON SMITH
|
Vice President
|
3517 SANDHURST, LANSING, MI 48933
|
Director
Name |
Role |
Address |
JOSEPH MCANALLEN
|
Director
|
226 E CHESTER, GRAND LEDGE, MI 48837
|
President
Name |
Role |
Address |
JOSEPH MCANALLEN
|
President
|
226 E CHESTER, GRAND LEDGE, MI 48837
|
Incorporator
Name |
Role |
Address |
BURTON SMITH
|
Incorporator
|
3517 SANDHURST, LANSING, MI 48933
|
JOSEPH MCANALLEN
|
Incorporator
|
226 E CHESTER, GRAND LEDGE, MI 48837
|
Filings
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
|
1994-09-23
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1993-09-29
|
Amendment
|
Name Reservation Form
|
Filed
|
1993-09-28
|
Name Reservation
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State