Search icon

WOLVERINE TUBE, INC.

Company Details

Name: WOLVERINE TUBE, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 13 Aug 1993 (31 years ago)
Business ID: 641701
State of Incorporation: DELAWARE
Principal Office Address: 200 CLINTON AVE SUITE 1000HUNTSVILLE, AL 35801

Agent

Name Role Address
THOMAS D KEENUM SR Agent 301B W COLLEGE, P O BOX 418, BOONEVILLE, MS 38829

Director

Name Role Address
Allan J. Williamson Director 200 Clinton Avenue West, Suite 1000, Huntsville, AL 35801
Dennis Horowitz Director 200 Clinton Ave Suite 1000, Huntsville, AL 35801
Johann R. Manning, Jr. Director 200 Clinton Ave Suite 1000, Huntsville, AL 35801
David A Owen Director 200 CLINTON AVE SUITE 1000, HUNTSVILLE, AL 35801
Jennifer F Brinkley Director 200 CLINTON AVE SUITE 1000, HUNTSVILLE, AL 35801

Treasurer

Name Role Address
Allan J. Williamson Treasurer 200 Clinton Avenue West, Suite 1000, Huntsville, AL 35801
Robert F. Wallace Treasurer 200 Clinton Ave Suite 1000, Huntsville, AL 35801

Secretary

Name Role Address
James E. Deason Secretary 200 Clinton Ave., Suite 1000, Huntsville, AL 35801
Jennifer F Brinkley Secretary 200 CLINTON AVE SUITE 1000, HUNTSVILLE, AL 35801

Vice President

Name Role Address
James E. Deason Vice President 200 Clinton Ave., Suite 1000, Huntsville, AL 35801
David A Owen Vice President 200 CLINTON AVE SUITE 1000, HUNTSVILLE, AL 35801

President

Name Role Address
Harold M. Karp President 200 Clinton Ave Suite 1000, Huntsville, AL 35801

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2009-12-22 Admin Dissolution
Notice to Dissolve/Revoke Filed 2009-09-25 Notice to Dissolve/Revoke
Annual Report Filed 2008-06-19 Annual Report
Annual Report Filed 2007-08-14 Annual Report
Annual Report Filed 2006-08-23 Annual Report
Annual Report Filed 2005-03-23 Annual Report
Annual Report Filed 2004-11-15 Annual Report
Notice to Dissolve/Revoke Filed 2004-10-20 Notice to Dissolve/Revoke
Annual Report Filed 2003-07-15 Annual Report
Annual Report Filed 2002-06-28 Annual Report

Date of last update: 24 Dec 2024

Sources: Mississippi Secretary of State