Name: | JOHNSON IMPLEMENT COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 Oct 1939 (85 years ago) |
Business ID: | 107446 |
ZIP code: | 38930 |
County: | Leflore |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1904 HIGHWAY 82 WGREENWOOD, MS 38930 |
Name | Role | Address |
---|---|---|
J E JOHNSON | Agent | 1904 HWY 82 WEST, P O BOX 926, GREENWOOD, MS 38935 |
Name | Role | Address |
---|---|---|
J E Johnson III | Director | 413 Grand Blvd, Greenwood, MS 38930 |
Merrel J Wood | Director | 513 E Claiborne, Greenwood, MS 38930 |
H Parker Johnson | Director | 803 Robert E Lee Dr, Greenwood, MS 38930 |
Name | Role | Address |
---|---|---|
J E Johnson III | President | 413 Grand Blvd, Greenwood, MS 38930 |
Name | Role | Address |
---|---|---|
J E Johnson III | Secretary | 413 Grand Blvd, Greenwood, MS 38930 |
Merrel J Wood | Secretary | 513 E Claiborne, Greenwood, MS 38930 |
Name | Role | Address |
---|---|---|
J E Johnson III | Treasurer | 413 Grand Blvd, Greenwood, MS 38930 |
Merrel J Wood | Treasurer | 513 E Claiborne, Greenwood, MS 38930 |
Name | Role | Address |
---|---|---|
H Parker Johnson | Vice President | 803 Robert E Lee Dr, Greenwood, MS 38930 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2010-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2009-04-14 | Annual Report |
Annual Report | Filed | 2008-10-23 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2008-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2007-06-06 | Annual Report |
Annual Report | Filed | 2006-06-20 | Annual Report |
Annual Report | Filed | 2005-05-06 | Annual Report |
Annual Report | Filed | 2004-05-24 | Annual Report |
Annual Report | Filed | 2003-09-29 | Annual Report |
Date of last update: 26 Jan 2025
Sources: Mississippi Secretary of State