Name: | THE CLEVELAND LUMBER AND SUPPLY COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 15 Apr 1930 (95 years ago) |
Business ID: | 101954 |
ZIP code: | 38732 |
County: | Bolivar |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 415 CENTRAL AVECLEVELAND, MS 38732-2238 |
Name | Role | Address |
---|---|---|
JOHN K ABIDE JR | Agent | 415 CENTRAL AVENUE, CLEVELAND, MS 38732 |
Name | Role | Address |
---|---|---|
CHERYL W LINE | Director | No data |
LESLIE W WALKER | Director | No data |
WILLIAM R REED | Director | 415 CENTRAL AVENUE, CLEVELAND, MS 38732 |
Name | Role |
---|---|
CHERYL W LINE | Vice President |
Name | Role |
---|---|
LESLIE W WALKER | Secretary |
Name | Role |
---|---|
LESLIE W WALKER | Treasurer |
Name | Role | Address |
---|---|---|
WILLIAM R REED | President | 415 CENTRAL AVENUE, CLEVELAND, MS 38732 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1992-11-10 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-05-02 | Annual Report |
Amendment Form | Filed | 1990-08-27 | Amendment |
Annual Report | Filed | 1990-04-02 | Annual Report |
Annual Report | Filed | 1989-04-03 | Annual Report |
Amendment Form | Filed | 1952-10-27 | Amendment |
Name Reservation Form | Filed | 1930-04-15 | Name Reservation |
Undetermined Event | Filed | 1901-01-01 | Undetermined Event |
Date of last update: 24 Jan 2025
Sources: Mississippi Secretary of State