Search icon

VICKSBURG MATERIALS, INC.

Company Details

Name: VICKSBURG MATERIALS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 03 Jun 1987 (38 years ago)
Business ID: 8702653
ZIP code: 39180
County: Warren
State of Incorporation: MISSISSIPPI
Principal Office Address: 7686 FISHER FERRY RDVICKSBURG, MS 39180

Agent

Name Role Address
WARREN E YOUNG Agent 7868 FISHER FERRY RD, VICKSBURG, MS 39180

President

Name Role Address
WARREN E YOUNG President 200 GEORGANNE DR APT 3 A, FISHER FERRY ROAD, VICKSBURG, MS 39180

Director

Name Role Address
DON W PAGAN Director No data
GINGER H YOUNG Director No data
HELGA RUNYON Director 6889 PAXTON R, VICKSBURG, MS 39180
WJ RUNYON JR Director 6889 PAXTON RD, VICKSBURG, MS 39180
WARREN E YOUNG Director 200 GEORGANNE DR APT 3 A, FISHER FERRY ROAD, VICKSBURG, MS 39180

Secretary

Name Role Address
DON W PAGAN Secretary No data
HELGA RUNYON Secretary 6889 PAXTON R, VICKSBURG, MS 39180

Treasurer

Name Role Address
DON W PAGAN Treasurer No data
HELGA RUNYON Treasurer 6889 PAXTON R, VICKSBURG, MS 39180

Vice President

Name Role Address
GINGER H YOUNG Vice President No data
WJ RUNYON JR Vice President 6889 PAXTON RD, VICKSBURG, MS 39180

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1997-11-17 Admin Dissolution
Notice to Dissolve/Revoke Filed 1997-09-12 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1997-08-11 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1997-08-10 Notice to Dissolve/Revoke
Annual Report Filed 1996-09-24 Annual Report
Notice to Dissolve/Revoke Filed 1996-08-30 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1996-08-29 Notice to Dissolve/Revoke
Amendment Form Filed 1995-07-13 Amendment
Annual Report Filed 1995-04-03 Annual Report
Annual Report Filed 1994-10-07 Annual Report

Date of last update: 30 Jan 2025

Sources: Mississippi Secretary of State