Name: | WESTERN TEXTILE PRODUCTS COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 02 Jan 1998 (27 years ago) |
Business ID: | 680542 |
State of Incorporation: | MISSOURI |
Principal Office Address: | GARY WILLIAMS, 1855 INTERTECH BLVDFENTON, MO 63026 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WESTERN TEXTILE PRODUCTS COMPANY, NEW YORK | 578984 | NEW YORK |
Name | Role | Address |
---|---|---|
CHARLES D VAN DYKE | President | 3400 TREE COURT INDUSTRIAL BLVD, ST LOUIS, MO 63122 |
Name | Role | Address |
---|---|---|
E. GARY WILLIAMS | Director | 3400 TREE COURT INDUSTRIAL BLVD, ST. LOUIS, MO 63122 |
JACOB VAN DYKE JR | Director | 3400 TREE COURT INDUSTRIAL BLVD, ST LOUIS, MO 63122 |
CHARLES D VAN DYKE | Director | 3400 TREE COURT INDUSTRIAL BLVD, ST LOUIS, MO 63122 |
Name | Role | Address |
---|---|---|
E. GARY WILLIAMS | Secretary | 3400 TREE COURT INDUSTRIAL BLVD, ST. LOUIS, MO 63122 |
Name | Role | Address |
---|---|---|
E. GARY WILLIAMS | Treasurer | 3400 TREE COURT INDUSTRIAL BLVD, ST. LOUIS, MO 63122 |
Name | Role | Address |
---|---|---|
JACOB VAN DYKE JR | Vice President | 3400 TREE COURT INDUSTRIAL BLVD, ST LOUIS, MO 63122 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2002-10-21 | Amendment |
Revocation | Filed | 2001-12-28 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2000-09-15 | Amendment |
Annual Report | Filed | 2000-08-28 | Annual Report |
Amendment Form | Filed | 2000-08-28 | Amendment |
Amendment Form | Filed | 2000-01-04 | Amendment |
Annual Report | Filed | 1999-09-15 | Annual Report |
Annual Report | Filed | 1999-06-21 | Annual Report |
Merger | Filed | 1998-01-02 | Merger |
Date of last update: 26 Dec 2024
Sources: Mississippi Secretary of State