Name: | HATTIESBURG MATERIALS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 18 Oct 1994 (31 years ago) |
Business ID: | 611680 |
ZIP code: | 39440 |
County: | Jones |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 302 OLD HWY 84 LOOP RDLAUREL, MS 39440 |
Name | Role | Address |
---|---|---|
JIMMY J PRYOR | Agent | 302 OLD HWY 4 LOOP ROAD, LAUREL, MS 39440 |
Name | Role | Address |
---|---|---|
LAURA HALL | Director | 53 BETTY HALL DRIVE, WAYNESBORO, MS 39367 |
JEANNE P ROBINSON | Director | ROUTE 2, BOX 306A, ELLISVILLE, MS 39437 |
JIMMY J PRYOR | Director | 302 OLD HWY 84 LOOP RD, LAUREL, MS 39440 |
Name | Role | Address |
---|---|---|
JEANNE P ROBINSON | Treasurer | ROUTE 2, BOX 306A, ELLISVILLE, MS 39437 |
Name | Role | Address |
---|---|---|
JIMMY J PRYOR | President | 302 OLD HWY 84 LOOP RD, LAUREL, MS 39440 |
Name | Role | Address |
---|---|---|
LAUCH M MAGRUDER JR | Incorporator | 17TH FLOOR, DEPOSIT GUARANTY PLAZA, JACKSON, MS 39201 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2003-12-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2002-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-04-04 | Annual Report |
Annual Report | Filed | 2001-06-04 | Annual Report |
Undetermined Event | Filed | 2001-01-03 | Undetermined Event |
Notice to Dissolve/Revoke | Filed | 2000-10-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-03-15 | Annual Report |
Annual Report | Filed | 1999-03-03 | Annual Report |
Annual Report | Filed | 1998-03-02 | Annual Report |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Plant Ab | Surface | Abandoned | Construction Sand and Gravel | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Superior Sand & Gravel Company Inc |
Role | Operator |
Start Date | 1989-03-01 |
End Date | 1989-12-04 |
Name | Superior Sand & Gravel Company Inc |
Role | Operator |
Start Date | 1989-12-05 |
End Date | 1993-08-18 |
Name | Hub City Gravel Inc |
Role | Operator |
Start Date | 1993-08-19 |
End Date | 1995-03-29 |
Name | Hattiesburg Materials Inc |
Role | Operator |
Start Date | 1995-03-30 |
Name | Pryor J J |
Role | Current Controller |
Start Date | 1995-03-30 |
Name | Hattiesburg Materials Inc |
Role | Current Operator |
Parties
Name | Hattiesburg Materials Inc |
Role | Operator |
Start Date | 1996-04-01 |
Name | Pryor J J |
Role | Current Controller |
Start Date | 1996-04-01 |
Name | Hattiesburg Materials Inc |
Role | Current Operator |
Directions to Mine | Coahoma County |
Parties
Name | Hattiesburg Materials Inc |
Role | Operator |
Start Date | 1996-05-01 |
Name | Pryor J J |
Role | Current Controller |
Start Date | 1996-05-01 |
Name | Hattiesburg Materials Inc |
Role | Current Operator |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State