Name: | JESSIE L. VANDERFORD AND SON, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 05 Mar 1979 (46 years ago) |
Business ID: | 107077 |
ZIP code: | 39564 |
County: | Jackson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | PO BOX 1563OCEAN SPRINGS, MS 39564 |
Name | Role | Address |
---|---|---|
CHARLES R WILBANKS SR | Agent | 613 CHILDS ST, CORINTH, MS 38834 |
Name | Role |
---|---|
RONNIE VANDERFORD | Director |
JESSIE L VANDERFORD | Director |
JUNE O VANDERFORD | Director |
Name | Role |
---|---|
RONNIE VANDERFORD | Vice President |
Name | Role |
---|---|
JESSIE L VANDERFORD | President |
Name | Role |
---|---|
JUNE O VANDERFORD | Secretary |
Name | Role |
---|---|
JUNE O VANDERFORD | Treasurer |
Name | Role | Address |
---|---|---|
DAVID L COLEMAN | Incorporator | 605 TAYLOR ST, P O BOX 992, CORINTH, MS |
FADRA D DODD | Incorporator | 2010 E 6TH ST, P O BOX 582, CORINTH, MS |
REBECCA COLEMAN PHIPPS | Incorporator | 605 TAYLOR ST, P O BOX 992, CORINTH, MS 38834 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-03-09 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-03-31 | Annual Report |
Annual Report | Filed | 1998-06-25 | Annual Report |
Annual Report | Filed | 1997-02-27 | Annual Report |
Annual Report | Filed | 1996-03-27 | Annual Report |
Annual Report | Filed | 1995-05-05 | Annual Report |
Annual Report | Filed | 1995-02-06 | Annual Report |
Annual Report | Filed | 1994-03-10 | Annual Report |
Date of last update: 26 Jan 2025
Sources: Mississippi Secretary of State