Name: | GILBERT METZ INDUSTRIES, INC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 20 Jun 1995 (30 years ago) |
Business ID: | 619428 |
State of Incorporation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
GILBERT METZ | Agent | 291 HWY 51 (RIDGELAND), 13469, JACKSON, MS 39236 |
Name | Role |
---|---|
GILBERT METZ | Director |
Name | Role |
---|---|
GILBERT METZ | President |
Name | Role |
---|---|
GILBERT METZ | Vice President |
Name | Role |
---|---|
LOUISE L METZ | Secretary |
Name | Role |
---|---|
LOUISE L METZ | Treasurer |
Name | Role | Address |
---|---|---|
GILBERT METZ | Incorporator | 291 HWY 51, JACKSON, MX 39236 |
Type | Status | Filed Date | Description |
---|---|---|---|
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 |
Annual Report | Filed | 1999-04-14 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-04-01 | Annual Report |
Annual Report | Filed | 1997-09-05 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-04-19 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State