STEELPLEX CORPORATION

Name: | STEELPLEX CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 22 Oct 1996 (29 years ago) |
Business ID: | 636555 |
ZIP code: | 39581 |
County: | Jackson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4301 INDUSTRIAL RDPASCAGOULA, MS 39581 |
Name | Role | Address |
---|---|---|
CLAUDE AUGER | Agent | 4301 INDUSTRIAL RD, PASCAGOULA, MS 39581 |
Name | Role |
---|---|
LOWELL THRONSON | Director |
JOHN E DOMINGUE | Director |
CLAUDE L AUGER | Director |
Name | Role |
---|---|
LOWELL THRONSON | Secretary |
JOHN E DOMINGUE | Secretary |
Name | Role |
---|---|
LOWELL THRONSON | Treasurer |
JOHN E DOMINGUE | Treasurer |
Name | Role |
---|---|
CLAUDE L AUGER | President |
Name | Role | Address |
---|---|---|
JANE TUCKER | Incorporator | 125 S CONGRESS ST #103, JACKSON, MS 39201 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1999-03-22 | Amendment |
Amendment Form | Filed | 1998-07-15 | Amendment |
Annual Report | Filed | 1998-07-15 | Annual Report |
Annual Report | Filed | 1997-08-27 | 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 |
Amendment Form | Filed | 1996-11-20 | Amendment |
This company hasn't received any reviews.
Date of last update: 30 Apr 2025
Sources: Company Profile on Mississippi Secretary of State Website