Company Details
Name: |
NINA INDUSTRIES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
29 Jun 1998 (27 years ago)
|
Business ID: |
658198 |
State of Incorporation: |
MISSISSIPPI |
Agent
Name |
Role |
Address |
JAMES R COX
|
Agent
|
60092 KUYKENDALL RD, AMORY, MS 38821
|
Director
Name |
Role |
Address |
GEORGE C STROHM
|
Director
|
507 E NOBLE ST, OAK GROVE, LA 71263
|
DAVID A WASKOM
|
Director
|
220 AMULET ST, NATCHITOCHES, LA 71457
|
GLYSTON COATES
|
Director
|
4109 HWY 589, OAK GROVE, LA 71263
|
President
Name |
Role |
Address |
GEORGE C STROHM
|
President
|
507 E NOBLE ST, OAK GROVE, LA 71263
|
Secretary
Name |
Role |
Address |
DAVID A WASKOM
|
Secretary
|
220 AMULET ST, NATCHITOCHES, LA 71457
|
Treasurer
Name |
Role |
Address |
DAVID A WASKOM
|
Treasurer
|
220 AMULET ST, NATCHITOCHES, LA 71457
|
Vice President
Name |
Role |
Address |
GLYSTON COATES
|
Vice President
|
4109 HWY 589, OAK GROVE, LA 71263
|
Incorporator
Name |
Role |
Address |
GEORGE C STROHM
|
Incorporator
|
507 E NOBLE ST, OAK GROVE, LA 71263
|
GLYSTON D COATES
|
Incorporator
|
4109 HWY 589, OAK GROVE, LA 71263
|
DAVID A WASKOM
|
Incorporator
|
220 AMULET ST, NATCHITOCHES, LA 71457
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2001-12-28
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-03-24
|
Annual Report
|
Annual Report
|
Filed
|
1999-08-20
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1999-08-19
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1999-07-14
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1998-06-29
|
Name Reservation
|
Date of last update: 25 Dec 2024
Sources:
Mississippi Secretary of State