Search icon

COLE BROTHERS COMPANY, INCORPORATED

Company Details

Name: COLE BROTHERS COMPANY, INCORPORATED
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 30 Dec 1949 (75 years ago)
Business ID: 102329
ZIP code: 39350
County: Neshoba
State of Incorporation: MISSISSIPPI
Principal Office Address: 244 BEACON ST PHILADELPHIA MS, P O BOX 119PHILADELPHIA, MS 39350-119

Director

Name Role Address
E S COLE III Director No data
E S COLE JR Director No data
WM. HOWARD COLE Director 527 HOLLAND AVE, PHILADELPHIA, MS 39350
DENNY COLE Director No data
ROSA COLE SPENCER Director 244 BEACON ST, P O BOX 119, PHILADELPHIA, MS 39350
JANE D COLE Director 558 POPLAR AVE, PHILADELPHIA, MS 39350
JANE H COLE Director 411 COLUMBUS AVE, PHILADELPHIA, MS 39350
MRS E S COLE SR Director 235 BEACON ST, PHILADELPHIA,, MS 39350
JOYCE S COLE Director No data
EVERETT S. COLE, JR. Director 554 POPLAR AVE, PHILADELPHIA,, MS 39350

President

Name Role Address
E S COLE JR President No data
EVERETT S. COLE, JR. President 554 POPLAR AVE, PHILADELPHIA,, MS 39350

Treasurer

Name Role Address
ROSA COLE SPENCER Treasurer 244 BEACON ST, P O BOX 119, PHILADELPHIA, MS 39350

Vice President

Name Role Address
JANE H COLE Vice President 411 COLUMBUS AVE, PHILADELPHIA, MS 39350

Secretary

Name Role Address
ROSA COLE SPENCER Secretary 244 BEACON ST, P O BOX 119, PHILADELPHIA, MS 39350

Agent

Name Role Address
ROSA COLE SPENCER Agent 244 BEACON ST, PHILADELPHIA, MS 39350 244 BEACON ST, P O BOX 119, PHILADELPHIA, MS 39350

Filings

Type Status Filed Date Description
Dissolution Filed 1998-08-24 Dissolution
Notice to Dissolve/Revoke Filed 1998-08-01 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1998-07-31 Notice to Dissolve/Revoke
Annual Report Filed 1997-02-17 Annual Report
Annual Report Filed 1996-03-12 Annual Report
Annual Report Filed 1995-06-22 Annual Report
Annual Report Filed 1994-03-30 Annual Report
Annual Report Filed 1993-02-23 Annual Report
Annual Report Filed 1992-03-26 Annual Report
Annual Report Filed 1991-03-18 Annual Report

Date of last update: 10 Apr 2025

Sources: Mississippi Secretary of State