DIXIE TYPE & SUPPLY COMPANY, INC.
Branch
Name: | DIXIE TYPE & SUPPLY COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 01 Oct 1987 (38 years ago) |
Branch of: | DIXIE TYPE & SUPPLY COMPANY, INC., ALABAMA (Company Number 000-119-610) |
Business ID: | 8704769 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 124 CITATION CTBIRMINGHAM, AL 35209 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
BARRY C MAULDING | Secretary | 355 TRECK DR, SEATTLE, WA 98188 |
Name | Role | Address |
---|---|---|
JAMES F MULLAN | Director | 4350 HADDONFIELD RD STE 222, PENNSAUKEN, NJ 8109 |
JOSEPH F DUDEN | Director | No data |
PHILIP J BAUR JR | Director | No data |
JOHN W PRUGH | Director | No data |
NELSON G HARRIS | Director | No data |
WILLIAM A DEMARCO | Director | 4350 HADDONFIELD RD SUITE 222, PENNSAUKEN, NJ 8109 |
Name | Role |
---|---|
JIM BRASWELL | Vice President |
JOHN W PRUGH | Vice President |
Name | Role |
---|---|
JOHN W PRUGH | President |
Name | Role | Address |
---|---|---|
WILLIAM A DEMARCO | Treasurer | 4350 HADDONFIELD RD SUITE 222, PENNSAUKEN, NJ 8109 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 1998-07-17 | Withdrawal |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-07-03 | Annual Report |
Amendment Form | Filed | 1997-07-03 | Amendment |
Correction Amendment Form | Filed | 1996-12-20 | Correction |
Annual Report | Filed | 1996-12-20 | Annual Report |
Reinstatement | Filed | 1996-12-20 | Reinstatement |
Revocation | Filed | 1996-12-04 | Revocation |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 23 Jul 2025
Sources: Company Profile on Mississippi Secretary of State Website