Name: | Voith Paper Fabrics Shreveport Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn By Merger |
Effective Date: | 02 Mar 2001 (24 years ago) |
Business ID: | 698811 |
ZIP code: | 39073 |
County: | Rankin |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 220 Price StreetFlorence, MS 39073 |
Historical names: |
VOITH FABRICS SHREVEPORT, INC. |
Name | Role | Address |
---|---|---|
David M Barefield | Director | 7133 West Park Road, Shreveport, LA 71129 |
Kevin Frank | Director | 7133 West Park Road, Shreveport, LA 71129 |
Name | Role | Address |
---|---|---|
David M Barefield | President | 7133 West Park Road, Shreveport, LA 71129 |
Name | Role | Address |
---|---|---|
Darryl G Bailes | Secretary | 7133 West Park Road, Shreveport, LA 71129 |
Name | Role | Address |
---|---|---|
Darryl G Bailes | Treasurer | 7133 West Park Road, Shreveport, LA 71129 |
Name | Role | Address |
---|---|---|
Cory Stagg | Vice President | 7133 West Park Road, Shreveport, LA 71129 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2011-04-14 | Merger |
Annual Report | Filed | 2010-03-11 | Annual Report |
Annual Report | Filed | 2009-02-11 | Annual Report |
Annual Report | Filed | 2008-03-31 | Annual Report |
Annual Report | Filed | 2007-04-13 | Annual Report |
Annual Report | Filed | 2006-08-23 | Annual Report |
Amendment Form | Filed | 2006-01-09 | Amendment |
Annual Report | Filed | 2005-04-25 | Annual Report |
Annual Report | Filed | 2005-03-02 | Annual Report |
Annual Report | Filed | 2004-06-09 | Annual Report |
Date of last update: 09 Feb 2025
Sources: Mississippi Secretary of State