-
Home Page
›
-
Counties
›
-
Lauderdale
›
-
39301
›
-
NATIONAL SCRUBWEAR, INC.
Company Details
Name: |
NATIONAL SCRUBWEAR, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
18 Jan 1996 (29 years ago)
|
Business ID: |
626006 |
ZIP code: |
39301
|
County: |
Lauderdale |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
3200 HIGHWAY 45 NORTHMERIDIAN, MS 39301 |
Agent
Name |
Role |
Address |
KENT DAVIS
|
Agent
|
100 49Th Avenue, Meridian, MS 39307
|
Director
Name |
Role |
Address |
Mitchell, John M.
|
Director
|
100 49th Avenue, Meridian, MS 39307
|
Davis, Kent
|
Director
|
100 49th Avenue, Meridian, MS 39307
|
Melanie M. Mitchell
|
Director
|
100 49th Avenue, Meridian, MS 39307
|
President
Name |
Role |
Address |
Mitchell, John M.
|
President
|
100 49th Avenue, Meridian, MS 39307
|
Secretary
Name |
Role |
Address |
Davis, Kent
|
Secretary
|
100 49th Avenue, Meridian, MS 39307
|
Treasurer
Name |
Role |
Address |
Davis, Kent
|
Treasurer
|
100 49th Avenue, Meridian, MS 39307
|
Vice President
Name |
Role |
Address |
Melanie M. Mitchell
|
Vice President
|
100 49th Avenue, Meridian, MS 39307
|
Incorporator
Name |
Role |
Address |
William C Hammack
|
Incorporator
|
505 Constitution Avenue, Meridian, MS 39301
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2014-12-31
|
Dissolution For NATIONAL SCRUBWEAR, INC.
|
Annual Report
|
Filed
|
2014-03-19
|
Annual Report
|
Annual Report
|
Filed
|
2013-07-24
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2013-07-01
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2012-10-04
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2011-02-07
|
Annual Report
|
Amendment Form
|
Filed
|
2010-03-30
|
Amendment
|
Annual Report
|
Filed
|
2010-03-23
|
Annual Report
|
Annual Report
|
Filed
|
2009-03-23
|
Annual Report
|
Annual Report
|
Filed
|
2008-02-28
|
Annual Report
|
Annual Report
|
Filed
|
2007-03-28
|
Annual Report
|
Annual Report
|
Filed
|
2006-03-28
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-29
|
Annual Report
|
Annual Report
|
Filed
|
2004-08-04
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-25
|
Annual Report
|
Annual Report
|
Filed
|
2002-07-03
|
Annual Report
|
Amendment Form
|
Filed
|
2002-07-03
|
Amendment
|
Annual Report
|
Filed
|
2001-09-20
|
Annual Report
|
Amendment Form
|
Filed
|
2001-09-20
|
Amendment
|
Date of last update: 16 Mar 2025
Sources:
Mississippi Secretary of State