Name: | ALLEN CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 09 Aug 1976 (49 years ago) |
Business ID: | 103546 |
ZIP code: | 38751 |
County: | Sunflower |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 848INDIANOLA, MS 38751 |
Name | Role | Address |
---|---|---|
R JULIAN ALLEN III | Agent | 1309 BAYOU DR, PO BOX 848, INDIANOLA, MS 38751 |
Name | Role | Address |
---|---|---|
TERRY W WAGES | Director | 800 BANK IV TOWER, TOPEKA, KS 66603 |
R JULIAN ALLEN | Director | No data |
R JULIAN ALLEN III | Director | P O BOX 848, INDIANOLA, MS 38751 |
BRUCE BOLENE | Director | 800 BANK IV TOWER, TOPEKA, KS 66603 |
BRUCE B COCHENER | Director | No data |
Name | Role | Address |
---|---|---|
R JULIAN ALLEN | President | No data |
R JULIAN ALLEN III | President | P O BOX 848, INDIANOLA, MS 38751 |
Name | Role | Address |
---|---|---|
DAVID PHILLIPS | Treasurer | P O BOX 848, INDIANOLA, MS 38751 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1998-09-18 | Amendment |
Annual Report | Filed | 1998-07-27 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-02-07 | Annual Report |
Amendment Form | Filed | 1996-04-01 | Amendment |
Annual Report | Filed | 1996-04-01 | Annual Report |
Annual Report | Filed | 1995-07-06 | Annual Report |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18282020 | 0419400 | 1988-05-12 | 700 ELM STREET - HOUSING PROJECT, GREENWOOD, MS, 38930 | |||||||||||
|
||||||||||||||
17434564 | 0419400 | 1985-08-19 | 480 MAIN STREET, GRENADA, MS, 38901 | |||||||||||
|
Date of last update: 10 Apr 2025
Sources: Mississippi Secretary of State