-
Home Page
›
-
Counties
›
-
Marion
›
-
39478
›
-
ALCA INDUSTRIES, INC.
Company Details
Name: |
ALCA INDUSTRIES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
12 Mar 1970 (55 years ago)
|
Business ID: |
103405 |
ZIP code: |
39478
|
County: |
Marion |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1449 HWY 35 SSANDY HOOK, MS 39478-9731 |
Agent
Name |
Role |
Address |
CARROLL DEAN FORTENBERRY
|
Agent
|
1449 HWY 35 S, SANDY HOOK, MS 39428
|
Director
Name |
Role |
Address |
ROBIN FORTENBERRY
|
Director
|
No data
|
YVONNE FORTENBERRY
|
Director
|
No data
|
DEANNA F MARTINO
|
Director
|
No data
|
CARROLL DEAN FORTENBERRY
|
Director
|
1449 HWY 35 S, SANDY HOOK, MS 39428
|
Treasurer
Name |
Role |
YVONNE FORTENBERRY
|
Treasurer
|
Secretary
Name |
Role |
DEANNA F MARTINO
|
Secretary
|
Vice President
Name |
Role |
DEANNA F MARTINO
|
Vice President
|
President
Name |
Role |
Address |
CARROLL DEAN FORTENBERRY
|
President
|
1449 HWY 35 S, SANDY HOOK, MS 39428
|
Incorporator
Name |
Role |
Address |
CARROLL DEAN FORTENBERRY
|
Incorporator
|
1449 HWY 35 S, SANDY HOOK, MS 39428
|
ELIZABETH BROCK WHITAKER
|
Incorporator
|
1505 CHURCH ST, COLUMBIA, MS 39429
|
GWENDOLYN C FORTENBERRY
|
Incorporator
|
RR 1 BOX 528, SANDY HOOK, MS 39478
|
ALFRED WHITAKER
|
Incorporator
|
1505 CHURCH ST, COLUMBIA, MS 39429
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1998-10-16
|
Admin 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
|
1997-02-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-21
|
Annual Report
|
Annual Report
|
Filed
|
1995-02-15
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-01
|
Annual Report
|
Annual Report
|
Filed
|
1993-09-17
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1993-05-05
|
Amendment
|
Annual Report
|
Filed
|
1992-03-20
|
Annual Report
|
Amendment Form
|
Filed
|
1991-07-11
|
Amendment
|
Annual Report
|
Filed
|
1991-07-11
|
Annual Report
|
Annual Report
|
Filed
|
1990-01-17
|
Annual Report
|
Annual Report
|
Filed
|
1989-02-14
|
Annual Report
|
Annual Report
|
Filed
|
1988-09-23
|
Annual Report
|
See File
|
Filed
|
1981-03-31
|
See File
|
Reinstatement
|
Filed
|
1973-09-19
|
Reinstatement
|
Name Reservation Form
|
Filed
|
1970-03-12
|
Name Reservation
|
Date of last update: 10 Apr 2025
Sources:
Mississippi Secretary of State