Name: | CARTER INDUSTRIAL CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 01 Mar 1998 (27 years ago) |
Business ID: | 651408 |
ZIP code: | 39346 |
County: | Winston |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 139NOXAPATER, MS 39346 |
Name | Role | Address |
---|---|---|
KENNETH BRIDGES | Agent | P O BOX 139, NOXAPATER, MS 39346 |
Name | Role | Address |
---|---|---|
VIRGINIA LEE CARTER | Director | P O BOX 139, NOXAPATER, MS 39346 |
Name | Role | Address |
---|---|---|
VIRGINIA LEE CARTER | President | P O BOX 139, NOXAPATER, MS 39346 |
Name | Role | Address |
---|---|---|
VIRGINIA LEE CARTER | Treasurer | P O BOX 139, NOXAPATER, MS 39346 |
Name | Role | Address |
---|---|---|
KENNETH D WHITE | Secretary | P O BOX 139, NOXAPATER, MS 39346 |
Name | Role | Address |
---|---|---|
KENNETH D WHITE | Vice President | P O BOX 139, NOXAPATER, MS 39346 |
Name | Role | Address |
---|---|---|
LINDA REYNOLDS | Incorporator | 112 S COURT AVE, LOUISVILLE, MS 39339 |
KENNETH BRIDGES | Incorporator | 112 S COURT AVE, LOUISVILLE, MS 39339 |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 2012-09-21 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 2011-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-10-04 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2009-09-17 | Annual Report |
Annual Report | Filed | 2008-08-07 | Annual Report |
Annual Report | Filed | 2007-05-23 | Annual Report |
Annual Report | Filed | 2006-11-07 | Annual Report |
Annual Report | Filed | 2004-05-06 | Annual Report |
Date of last update: 07 Feb 2025
Sources: Mississippi Secretary of State