-
Home Page
›
-
Counties
›
-
Madison
›
-
39110
›
-
INNOVATIVE SYSTEMS, INC.
Company Details
Name: |
INNOVATIVE SYSTEMS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
28 Nov 1994 (31 years ago)
|
Business ID: |
612709 |
ZIP code: |
39110
|
County: |
Madison |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
118 STONEMILL DRMADISON, MS 39110 |
Treasurer
Name |
Role |
Address |
JERRY E GIBSON
|
Treasurer
|
171 11 VERNON JONES AVE, BRANDON, MS 39042-8708
|
Vice President
Name |
Role |
Address |
JERRY E GIBSON
|
Vice President
|
171 11 VERNON JONES AVE, BRANDON, MS 39042-8708
|
Director
Name |
Role |
Address |
TOM WEST
|
Director
|
118 STONEMILL DRIVE, MADISON, MS 39110
|
JERRY E GIBSON
|
Director
|
171 11 VERNON JONES AVE, BRANDON, MS 39042-8708
|
President
Name |
Role |
Address |
TOM WEST
|
President
|
118 STONEMILL DRIVE, MADISON, MS 39110
|
Secretary
Name |
Role |
Address |
TOM WEST
|
Secretary
|
118 STONEMILL DRIVE, MADISON, MS 39110
|
Chairman
Name |
Role |
Address |
TOM WEST
|
Chairman
|
118 STONEMILL DRIVE, MADISON, MS 39110
|
Incorporator
Name |
Role |
Address |
TOM WEST
|
Incorporator
|
118 STONEMILL DRIVE, MADISON, MS 39110
|
Filings
Type |
Status |
Filed Date |
Description |
Agent Resignation
|
Filed
|
2015-08-31
|
Agent Resignation For TOM WEST
|
Admin Dissolution
|
Filed
|
2002-12-06
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-10-10
|
Annual Report
|
Annual Report
|
Filed
|
2001-01-30
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2000-12-02
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2000-11-30
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1999-03-02
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-10
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-07
|
Annual Report
|
This company hasn't received any reviews.
Date of last update: 22 Apr 2025
Sources:
Mississippi Secretary of State