Name: | SOUTHERN CORROSION INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 06 Sep 1994 (31 years ago) |
Business ID: | 610509 |
State of Incorporation: | NORTH CAROLINA |
Principal Office Address: | RT 1 BOX 118B1, THELMA RDROANOKE RAPIDS, NC 27870 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role |
---|---|
GEORGE J BROOKS | Vice President |
Name | Role | Address |
---|---|---|
BERT BASOLIS | Director | 2431 BLACKWOOD DR, VINELAND, NJ 8360 |
KENT L WEBSTER | Director | RD 1 BOX 156 A, PEDRICKTOWN, NJ 8067 |
BRET BASOLIS | Director | 2431 BLACKWOOD DR, VINELAND, NJ 8360 |
HARRY A SKILTON | Director | RD 1 BOX 156A, PEDRICKTOWN, NJ 8067 |
Name | Role | Address |
---|---|---|
HARRY A SKILTON | Secretary | RD 1 BOX 156A, PEDRICKTOWN, NJ 8067 |
Name | Role | Address |
---|---|---|
KENT L WEBSTER | Treasurer | RD 1 BOX 156 A, PEDRICKTOWN, NJ 8067 |
Name | Role |
---|---|
JAMES A SKILTON | President |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 1998-10-16 | Revocation |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-02-13 | Annual Report |
Annual Report | Filed | 1996-04-16 | Annual Report |
Annual Report | Filed | 1995-10-06 | 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 |
Date of last update: 22 Apr 2025
Sources: Mississippi Secretary of State