Name: | URBAN METER SERVICE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 15 Dec 2000 (24 years ago) |
Business ID: | 695441 |
ZIP code: | 39073 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2999 Hwy 49 SoFlorence, MS 39073 |
Name | Role | Address |
---|---|---|
Ringer, R. David | Agent | 125 East Main Street;P.O. Box 737, Florence, MS 39073 |
Name | Role | Address |
---|---|---|
PAUL H SANDERFORD SR | Incorporator | 1572 HWY 471, BRANDON, MS 39042 |
J RICHARD SANDERFORD | Incorporator | 1572 HWY 471, BRANDON, MS 39042 |
JEFFERY W KYLE | Incorporator | 3657 FOREST HILL RD, JACKSON, MS 39212 |
Name | Role | Address |
---|---|---|
Richard Sanderford | Director | 2999 Hwy 49 So, Florence, MS 39073 |
Name | Role | Address |
---|---|---|
Richard Sanderford | President | 2999 Hwy 49 So, Florence, MS 39073 |
Name | Role | Address |
---|---|---|
Richard Sanderford | Secretary | 2999 Hwy 49 So, Florence, MS 39073 |
Name | Role | Address |
---|---|---|
Richard Sanderford | Treasurer | 2999 Hwy 49 So, Florence, MS 39073 |
Name | Role | Address |
---|---|---|
Richard Sanderford | Vice President | 2999 Hwy 49 So, Florence, MS 39073 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-05-25 | Annual Report |
Amendment Form | Filed | 2004-10-25 | Amendment |
Annual Report | Filed | 2004-10-25 | Annual Report |
Annual Report | Filed | 2004-06-08 | Annual Report |
Annual Report | Filed | 2003-09-04 | Annual Report |
Annual Report | Filed | 2002-07-26 | Annual Report |
Annual Report | Filed | 2001-05-29 | Annual Report |
Name Reservation Form | Filed | 2000-12-15 | Name Reservation |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State