Name: | KEMPER PRESSURE TREATED FOREST PRODUCTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 30 Dec 1987 (37 years ago) |
Business ID: | 8706496 |
ZIP code: | 39358 |
County: | Kemper |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | ROUTE 1, BOX 514SCOOBA, MS 39358-9732 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KEMPER PRESSURE TREATED FOREST PRODUCTS, INC., NEW YORK | 2120708 | NEW YORK |
Name | Role | Address |
---|---|---|
DONALD L KILGORE | Director | 435 CENTER AVENUE, PHILADELPHIA, MS 39350 |
BRIAN SORRENTINO | Director | 180 SMITH LAKE RD APT #H, LOUISVILLE, MS 39339 |
MARY T CHANEY | Director | No data |
CAREY GRANTHAM | Director | 4133 WARRENTON ROAD, VICKSBURG, MS |
MICHAEL J CHANEY | Director | 4133 WARRENTON ROAD, VICKSBURG, MS |
Name | Role | Address |
---|---|---|
BRIAN SORRENTINO | President | 180 SMITH LAKE RD APT #H, LOUISVILLE, MS 39339 |
Name | Role | Address |
---|---|---|
DONALD L KILGORE | Incorporator | 435 CENTER AVENUE, PHILADELPHIA, MS 39350 |
MICHAEL J CHANEY | Incorporator | 4133 WARRENTON ROAD, VICKSBURG, MS |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1998-10-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-02-19 | Annual Report |
Amendment Form | Filed | 1998-02-19 | Amendment |
Amendment Form | Filed | 1997-09-15 | Amendment |
Amendment Form | Filed | 1997-08-27 | Amendment |
Annual Report | Filed | 1997-08-27 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
See File | Filed | 1997-01-15 | See File |
Date of last update: 30 Jan 2025
Sources: Mississippi Secretary of State