Name: | MISKIN SCRAPER WORKS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 23 May 1995 (30 years ago) |
Branch of: | MISKIN SCRAPER WORKS, INC., IDAHO (Company Number 97633) |
Business ID: | 618228 |
State of Incorporation: | IDAHO |
Principal Office Address: | 1075 W. SUNNYSIDEIDAHO FALLS, ID 83402 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Brent Hill | Director | 10105 2nd East, Rexburg, ID 83440 |
Mark R Miskin | Director | PO Box 218, Ucon, MS 83454 |
Darwin Parker | Director | 5707 W. 8th Ave., Kennewick, WA 99336 |
Richard Miskin | Director | 558 S. Hwy A1a, Melbourne Beach, FL 32951 |
David Miskin | Director | PO Box 218, Ucon, ID 53454 |
Mary Lou Reynolds | Director | 41 N. 525 E., Logan, UT 84321 |
Larry Manion | Director | 3003 Meadow View Ct., Colleyville, TX 76034 |
Name | Role | Address |
---|---|---|
Brent Hill | Treasurer | 10105 2nd East, Rexburg, ID 83440 |
Name | Role | Address |
---|---|---|
Mark R Miskin | President | PO Box 218, Ucon, MS 83454 |
Name | Role | Address |
---|---|---|
Darwin Parker | Vice President | 5707 W. 8th Ave., Kennewick, WA 99336 |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 2012-09-21 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 2010-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2009-04-14 | Annual Report |
Annual Report | Filed | 2008-06-09 | Annual Report |
Reinstatement | Filed | 2007-10-16 | Reinstatement |
Admin Dissolution | Filed | 2007-01-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2005-05-02 | Annual Report |
Annual Report | Filed | 2004-05-10 | Annual Report |
Date of last update: 23 Apr 2025
Sources: Mississippi Secretary of State