IPC MFG., INC.

Name: | IPC MFG., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 28 Apr 2003 (22 years ago) |
Business ID: | 732873 |
ZIP code: | 38834 |
County: | Alcorn |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2733 S. Harper RdCorinth, MS 38834 |
Name | Role | Address |
---|---|---|
Albert G Delgadillo | Incorporator | 105 S Front St, Tupelo, MS 38801 |
Name | Role | Address |
---|---|---|
Curtis J. Zamec II | Director | 2733 S. Harper Rd, Corinth, MS 38834 |
Name | Role | Address |
---|---|---|
Curtis J. Zamec II | President | 2733 S. Harper Rd, Corinth, MS 38834 |
Name | Role | Address |
---|---|---|
Curtis J. Zamec II | Agent | 2733 South Harper Street, c/o Mississippi Polymers, Inc., Corinth, MS 38834 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-03-13 | Annual Report For IPC MFG., INC. |
Amendment Form | Filed | 2025-03-13 | Amendment For IPC MFG., INC. |
Agent Resignation | Filed | 2024-10-31 | Agent Resignation For L Bradley Dillard Sr |
Annual Report | Filed | 2024-01-24 | Annual Report For IPC MFG., INC. |
Annual Report | Filed | 2023-01-19 | Annual Report For IPC MFG., INC. |
Annual Report | Filed | 2022-02-02 | Annual Report For IPC MFG., INC. |
Annual Report | Filed | 2021-01-15 | Annual Report For IPC MFG., INC. |
Annual Report | Filed | 2020-02-19 | Annual Report For IPC MFG., INC. |
Amendment Form | Filed | 2019-08-06 | Amendment For IPC MFG., INC. |
Agent Resignation | Filed | 2019-07-30 | Agent Resignation For Wendell H. Trapp |
This company hasn't received any reviews.
Date of last update: 05 May 2025
Sources: Company Profile on Mississippi Secretary of State Website