JONESTOWN ELEVATOR INC.

Name: | JONESTOWN ELEVATOR INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 20 Mar 1956 (69 years ago) |
Business ID: | 107579 |
ZIP code: | 38639 |
County: | Coahoma |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | MAIN ST, P O BOX 30JONESTOWN, MS 38639-30 |
Name | Role | Address |
---|---|---|
TOM W FYFE | Agent | 100 GRAVEYARD ST, P O BOX 30, JONESTOWN, MS 38639 |
Name | Role |
---|---|
M WOODY WOODS | Director |
R B LYON | Director |
J T LONGINO III | Director |
BEN FERRI | Director |
T R MILLS | Director |
MACK YOUNG | Director |
R A DENTON | Director |
J O JACKSON | Director |
RODNEY GARRISON | Director |
TOM FYFE | Director |
Name | Role |
---|---|
M WOODY WOODS | Vice President |
RODNEY GARRISON | Vice President |
Name | Role |
---|---|
J T LONGINO III | Treasurer |
Name | Role |
---|---|
R A DENTON | Secretary |
Name | Role |
---|---|
TOM FYFE | President |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1995-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-03-14 | Annual Report |
Annual Report | Filed | 1993-09-02 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1992-03-24 | Amendment |
Annual Report | Filed | 1992-03-13 | Annual Report |
Amendment Form | Filed | 1991-09-04 | Amendment |
Annual Report | Filed | 1991-08-09 | Annual Report |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website