Acme Packaging Inc.

Name: | Acme Packaging Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 23 Mar 2010 (15 years ago) |
Business ID: | 963657 |
ZIP code: | 38654 |
County: | DeSoto |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4703 Hillsdale DrOlive Branch, MS 38654 |
Name | Role | Address |
---|---|---|
Martin Lynn Baw | President | 4703 Hillsdale Dr, Olive Branch, MS 38654 |
Name | Role | Address |
---|---|---|
Janet Baw | Secretary | 4703 Hillsdale Dr, Olive Branch, MS 38654 |
Name | Role | Address |
---|---|---|
Janet Baw | Treasurer | 4703 Hillsdale Dr, Olive Branch, MS 38654 |
Name | Role | Address |
---|---|---|
Legalzoom.com, Inc. | Incorporator | 7083 Hollywood Blvd Ste 180, Los Angeles, CA 90028 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: RA: Acme Packaging Inc. |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: RA: Acme Packaging Inc. |
Agent Resignation | Filed | 2023-06-13 | Agent Resignation For United States Corporation Agents, Inc. |
Annual Report | Filed | 2023-03-01 | Annual Report For Acme Packaging Inc. |
Annual Report | Filed | 2022-04-08 | Annual Report For Acme Packaging Inc. |
Registered Agent Change of Address | Filed | 2021-09-09 | Agent Address Change For United States Corporation Agents, Inc. |
Annual Report | Filed | 2021-03-12 | Annual Report For Acme Packaging Inc. |
Annual Report | Filed | 2020-03-30 | Annual Report For Acme Packaging Inc. |
Annual Report | Filed | 2019-03-28 | Annual Report For Acme Packaging Inc. |
Annual Report | Filed | 2018-03-13 | Annual Report For Acme Packaging Inc. |
This company hasn't received any reviews.
Date of last update: 09 May 2025
Sources: Company Profile on Mississippi Secretary of State Website