Name: | PLANT PROCESS SUPPORT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 15 Mar 1999 (26 years ago) |
Branch of: | PLANT PROCESS SUPPORT, INC., ILLINOIS (Company Number CORP_60170363) |
Business ID: | 668152 |
ZIP code: | 38833 |
County: | Tishomingo |
State of Incorporation: | ILLINOIS |
Principal Office Address: | P O BOX 477BURNSVILLE, MS 38833 |
Name | Role | Address |
---|---|---|
KEITH COLEMAN | Agent | PO BOX 477, BURNSVILLE, MS 38833 |
Name | Role | Address |
---|---|---|
THOMAS R HANSON | Director | 703 E LINCOLN ST, BLOOMINGTON, IL 61701 |
WILLIAM A HANSON | Director | 118 S CHESTNUT ST, KEWANEE, IL 61443 |
TERRY M HAPP | Director | 2322 SHOOTING PARK RD, PERU, IL 61354 |
KEITH COLEMAN | Director | 1643 CR 700, CORINTH, MS 38834 |
Name | Role | Address |
---|---|---|
THOMAS R HANSON | Chairman | 703 E LINCOLN ST, BLOOMINGTON, IL 61701 |
Name | Role | Address |
---|---|---|
WILLIAM A HANSON | Secretary | 118 S CHESTNUT ST, KEWANEE, IL 61443 |
Name | Role | Address |
---|---|---|
TERRY M HAPP | Treasurer | 2322 SHOOTING PARK RD, PERU, IL 61354 |
Name | Role | Address |
---|---|---|
KEITH COLEMAN | President | 1643 CR 700, CORINTH, MS 38834 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2004-03-10 | Withdrawal |
Annual Report | Filed | 2003-11-12 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2002-06-18 | Amendment |
Annual Report | Filed | 2002-06-18 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Amendment Form | Filed | 2001-06-25 | Amendment |
Annual Report | Filed | 2000-04-18 | Annual Report |
Name Reservation Form | Filed | 1999-03-15 | Name Reservation |
Date of last update: 08 Feb 2025
Sources: Mississippi Secretary of State