Name: | U.S. RUBBER RECLAIMING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 19 Aug 1987 (37 years ago) |
Business ID: | 8704251 |
ZIP code: | 39182 |
County: | Warren |
State of Incorporation: | INDIANA |
Principal Office Address: | 2000 RUBBERWAY RD, P O BOX 820165VICKSBURG, MS 39182 |
Name | Role | Address |
---|---|---|
JOAN MARIE DURHAM | Director | 1000 WATERWAY RD, INDIANAPOLIS, IN 46202 |
BEURT SERVAAS | Director | No data |
BEURT SERVAS | Director | 1000 WATERWAY RD, INDIANAPOLIS, IN 46202 |
ARTHUR L HAWKINS JR | Director | P O BOX 820165, VICKSBURG, MS 39180-165 |
JOAN MARIE | Director | No data |
Name | Role | Address |
---|---|---|
JOHN D LAGRONE | Secretary | P O BOX 820165, VICKSBURG, MS 39182-165 |
Name | Role | Address |
---|---|---|
JOHN D LAGRONE | Treasurer | P O BOX 820165, VICKSBURG, MS 39182-165 |
Name | Role | Address |
---|---|---|
ARTHUR L HAWKINS JR | Agent | 2000 RUBBERWAY RD, P O BOX 820165, VICKSBURG, MS 39182-165 |
Name | Role | Address |
---|---|---|
ARTHUR L HAWKINS JR | President | P O BOX 820165, VICKSBURG, MS 39180-165 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2001-06-19 | Merger |
Annual Report | Filed | 2001-06-18 | Annual Report |
Annual Report | Filed | 2000-03-28 | Annual Report |
Annual Report | Filed | 1999-02-18 | Annual Report |
Annual Report | Filed | 1998-02-11 | Annual Report |
Amendment Form | Filed | 1998-02-11 | Amendment |
Annual Report | Filed | 1997-02-07 | Annual Report |
Annual Report | Filed | 1996-02-27 | Annual Report |
Amendment Form | Filed | 1996-02-27 | Amendment |
Annual Report | Filed | 1995-03-27 | Annual Report |
Date of last update: 30 Jan 2025
Sources: Mississippi Secretary of State