-
Home Page
›
-
Counties
›
-
Marshall
›
-
38611
›
-
NASCO, INC.
Company Details
Name: |
NASCO, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
10 Mar 1994 (31 years ago)
|
Business ID: |
605401 |
ZIP code: |
38611
|
County: |
Marshall |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
92 EDWARDS RDBYHALIA, MS 38611 |
Agent
Name |
Role |
Address |
KENNETH D EDWARDS
|
Agent
|
92 EDWARDS ROAD, BYHALIA, MS 38611
|
Incorporator
Name |
Role |
Address |
Guy A Rider
|
Incorporator
|
1084 Madison Avenue, Albany, NY 12208
|
Director
Name |
Role |
Address |
Kenneth D. Edwards
|
Director
|
173 Edwards Road, Byhalia, MS 38611
|
Terri S. Felcher
|
Director
|
14 Fellswood Drive, Verona, NJ 07044
|
President
Name |
Role |
Address |
Kenneth D. Edwards
|
President
|
173 Edwards Road, Byhalia, MS 38611
|
Secretary
Name |
Role |
Address |
Kenneth D. Edwards
|
Secretary
|
173 Edwards Road, Byhalia, MS 38611
|
Treasurer
Name |
Role |
Address |
Terri S. Felcher
|
Treasurer
|
14 Fellswood Drive, Verona, NJ 07044
|
Vice President
Name |
Role |
Address |
Terri S. Felcher
|
Vice President
|
14 Fellswood Drive, Verona, NJ 07044
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2013-03-05
|
Dissolution
|
Annual Report
|
Filed
|
2012-03-30
|
Annual Report
|
Annual Report
|
Filed
|
2011-04-18
|
Annual Report
|
Annual Report
|
Filed
|
2010-01-22
|
Annual Report
|
Annual Report
|
Filed
|
2009-03-31
|
Annual Report
|
Annual Report
|
Filed
|
2008-03-28
|
Annual Report
|
Annual Report
|
Filed
|
2007-04-27
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-24
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-01
|
Annual Report
|
Annual Report
|
Filed
|
2004-03-26
|
Annual Report
|
Annual Report
|
Filed
|
2003-08-13
|
Annual Report
|
Annual Report
|
Filed
|
2002-09-26
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Reinstatement
|
Filed
|
2002-03-25
|
Reinstatement
|
Amendment Form
|
Filed
|
2001-04-26
|
Amendment
|
Admin Dissolution
|
Filed
|
2001-03-09
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2000-12-02
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2000-11-30
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2000-06-12
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1999-03-04
|
Annual Report
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9100153
|
Other Contract Actions
|
1991-08-01
|
settled
|
|
Circuit |
Fifth Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
5000
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
1991-08-01
|
Termination Date |
1992-02-26
|
Section |
1332
|
Parties
Name |
WILLIAMS, W. D.
|
Role |
Defendant
|
|
Name |
NASCO, INC.
|
Role |
Plaintiff
|
|
|
Date of last update: 15 Mar 2025
Sources:
Mississippi Secretary of State