Name: | TRIAD NITROGEN, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 19 Mar 1957 (68 years ago) |
Business ID: | 637098 |
ZIP code: | 39194 |
County: | Yazoo |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | OWEN COOPER ADMINISTRATION BLDG, HWY 49 EYAXOO CITY, MS 39194-1851 |
Name | Role | Address |
---|---|---|
ROBERT E JONES | Director | PO BOX 1851, YAZOO CITY, MS 39194-1851 |
C E MCGRAW | Director | OWEN COOPER ADMINISTRATION BLDG HWY 49E, YAZOO CITY, MS 39194-1851 |
CHARLES O DUNN | Director | OWEN COOPER ADMINISTRATION BLDG HWY 49 E, YAZOO CITY, MS 39194-1851 |
Name | Role | Address |
---|---|---|
C E MCGRAW | Vice President | OWEN COOPER ADMINISTRATION BLDG HWY 49E, YAZOO CITY, MS 39194-1851 |
Name | Role | Address |
---|---|---|
TIMOTHY A DAWSON | Treasurer | OWEN COOPER ADMINISTRATION BLDG HWY 49E, YAZOO CITY, MS 39194-1851 |
Name | Role | Address |
---|---|---|
ROSALYN B GLASCOE | Secretary | OWEN COOPER ADMINSTRATION BLDG HWY 49E, YAZOO CITY, MS 39194-1851 |
Name | Role | Address |
---|---|---|
ROGER L DILLON | Chairman | 700 NORTH ST, JACKSON, MS 39202 |
Name | Role | Address |
---|---|---|
CHARLES O DUNN | President | OWEN COOPER ADMINISTRATION BLDG HWY 49 E, YAZOO CITY, MS 39194-1851 |
Name | Role | Address |
---|---|---|
GEORGE W GODWIN | Incorporator | 700 NORTH ST, JACKSON, MS 39202 |
LEROY P PERCY | Incorporator | 700 NORTH ST, JACKSON, MS 39202 |
OWEN COOPER | Incorporator | 700 NORTH ST, JACKSON, MS 39202 |
Name | Role | Address |
---|---|---|
ROSALYN B GLASCOE | Agent | OWEN COOPER ADM BLDG HWY 49 E, PO BOX 1851, YAZOO CITY, MS 39194-1851 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 1998-10-07 | Merger |
Annual Report | Filed | 1998-04-17 | Annual Report |
Annual Report | Filed | 1997-04-08 | Annual Report |
Amendment Form | Filed | 1997-02-13 | Amendment |
Correction Amendment Form | Filed | 1997-01-22 | Correction |
Amendment Form | Filed | 1996-12-24 | Amendment |
Merger | Filed | 1996-12-24 | Merger |
Merger | Filed | 1996-12-20 | Merger |
See File | Filed | 1996-08-22 | See File |
Annual Report | Filed | 1996-03-29 | Annual Report |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State