PYCO INDUSTRIES, INC.

Name: | PYCO INDUSTRIES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 07 Oct 1999 (26 years ago) |
Business ID: | 683473 |
State of Incorporation: | TEXAS |
Principal Office Address: | 2901 AVE ALUBBOCK, TX 79404 |
Name | Role | Address |
---|---|---|
Stewart, John | Agent | 2015 WEST RIVER ROAD, P O BOX 1320, GREENWOOD, MS 38935 |
Name | Role | Address |
---|---|---|
Gail Kring | President | 2901 Avenue A, Lubbock, TX 79404 |
Name | Role | Address |
---|---|---|
Tommy Horsford | Director | 2901 Avenue A, Lubbock, TX 79404 |
Name | Role | Address |
---|---|---|
Anthony Morton | Treasurer | 2901 Avenue A, Lubbock, TX 79404 |
Name | Role | Address |
---|---|---|
Anthony Morton | Vice President | 2901 Avenue A, Lubbock, TX 79404 |
Robert Lacy | Vice President | 2901 Avenue A, Lubbock, TX 79404 |
Ronnie Gilbert | Vice President | 2901 Avenue A, Lubbock, TX 79404 |
Name | Role | Address |
---|---|---|
Robert Lacy | Secretary | 2901 Avenue A, Lubbock, TX 79404 |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 2012-09-21 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 2010-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2009-07-23 | Annual Report |
Amendment Form | Filed | 2008-03-19 | Amendment |
Annual Report | Filed | 2008-03-13 | Annual Report |
Annual Report | Filed | 2007-04-19 | Annual Report |
Annual Report | Filed | 2006-04-27 | Annual Report |
Annual Report | Filed | 2005-03-31 | Annual Report |
Annual Report | Filed | 2005-03-28 | Annual Report |
This company hasn't received any reviews.
Date of last update: 03 May 2025
Sources: Company Profile on Mississippi Secretary of State Website