Name: | E. A. REDD PEST CONTROL, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 23 May 1953 (72 years ago) |
Business ID: | 109736 |
ZIP code: | 39120 |
County: | Adams |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 240 B John R. Junkin Dr.Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
ERMA D REDD | Agent | 500 HWY 61 N, P O BOX 881, NATCHEZ, MS 39121 |
Name | Role | Address |
---|---|---|
Ellis Crooks | Director | 116 Stuart Dr, Vidalia, LA 71373 |
Sherrie Ray | Director | P. O. Box 1863, Natchez, MS 39121 |
Name | Role | Address |
---|---|---|
Sherrie Ray | Treasurer | P. O. Box 1863, Natchez, MS 39121 |
Name | Role | Address |
---|---|---|
Jerry Redd | President | P. O. Box 1863, Natchez, MS 39121 |
Name | Role | Address |
---|---|---|
Sherrie Ray | Secretary | P. O. Box 1863, Natchez, MS 39121 |
Name | Role | Address |
---|---|---|
Gayle Clark | Vice President | P. O. Box 1863, Natchez, MS 39121 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2012-12-07 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-05-06 | Annual Report |
Annual Report | Filed | 2010-03-26 | Annual Report |
Annual Report | Filed | 2009-04-02 | Annual Report |
Annual Report | Filed | 2008-09-10 | Annual Report |
Annual Report | Filed | 2007-07-19 | Annual Report |
Annual Report | Filed | 2006-06-30 | Annual Report |
Annual Report | Filed | 2005-03-21 | Annual Report |
Annual Report | Filed | 2004-11-09 | Annual Report |
Date of last update: 27 Jan 2025
Sources: Mississippi Secretary of State