Name: | WASTEMASTERS OF MISSISSIPPI, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 03 Feb 1997 (28 years ago) |
Business ID: | 638931 |
ZIP code: | 38663 |
County: | Tippah |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1225 NORTH MAIN ST, P O BOX 674RIPLEY, MS 38663 |
Name | Role | Address |
---|---|---|
DAVID HURT | Agent | 208 WEST PINEWOOD STREET, PO BOX 674, RIPLEY, MS 38663 |
Name | Role |
---|---|
John R Beal | Secretary |
Name | Role | Address |
---|---|---|
Allen R Haygood | Director | 1225 North Main St, P O Box 674, Ripley, MS 38663 |
David J Hurt | Director | 1225 North Main St, P O Box 674, Ripley, MS 38663 |
Name | Role | Address |
---|---|---|
Allen R Haygood | Vice President | 1225 North Main St, P O Box 674, Ripley, MS 38663 |
Name | Role | Address |
---|---|---|
David J Hurt | President | 1225 North Main St, P O Box 674, Ripley, MS 38663 |
Name | Role | Address |
---|---|---|
David Hurt | Incorporator | 208 West Pinewood Street, Po Box 674, Ripley, MS 38663 |
Barry Cook | Incorporator | 646 East Walnut Street, Ripley, MS 38663 |
John Beal | Incorporator | 752-6 Ashland Road, Ripley, MS 38663 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2014-12-20 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2013-04-23 | Annual Report |
Annual Report | Filed | 2012-04-11 | Annual Report |
Annual Report | Filed | 2011-04-18 | Annual Report |
Annual Report | Filed | 2010-03-26 | Annual Report |
Annual Report | Filed | 2009-04-14 | Annual Report |
Annual Report | Filed | 2008-06-09 | Annual Report |
Annual Report | Filed | 2007-04-25 | Annual Report |
Annual Report | Filed | 2006-05-23 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State