Name: | RJJ Eupora, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 01 Jan 2019 (6 years ago) |
Business ID: | 1164510 |
ZIP code: | 39744 |
County: | Webster |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1213 Adams AveEupora, MS 39744 |
Name | Role | Address |
---|---|---|
Robert L Gibbs | Agent | 1213 Adams Avenue, Eupora, MS 39744 |
Name | Role | Address |
---|---|---|
Jimmie L Cockrell Senior | Incorporator | P O Box 3689, Columbus, MS 39705 |
Name | Role | Address |
---|---|---|
Robert Gibbs Jr | President | 1213 Adams Ave, Eupora, MS 39744 |
Name | Role | Address |
---|---|---|
Jimmie Cockrell Sr | Vice President | 1125 17th st n, Columbus, MS 39701 |
Name | Role | Address |
---|---|---|
Jeffrey Kelly | Treasurer | 3705 Biscayne Hills Drive, Northport, AL 35473 |
Name | Role | Address |
---|---|---|
Bessie Gibbs | Secretary | 1213 Adams Ave, Eupora, MS 39744 |
Name | Role | Address |
---|---|---|
Ronald Baker | Assistant Secretary | 28521 Rivercrest Drive, Southfield, MI 48034 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: RJJ Eupora, Inc. |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: RJJ Eupora, Inc. |
Amendment Form | Filed | 2021-10-07 | Amendment For RJJ Eupora, Inc. |
Annual Report | Filed | 2021-10-07 | Annual Report For RJJ Eupora, Inc. |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: RJJ Eupora, Inc. |
Annual Report | Filed | 2020-06-19 | Annual Report For RJJ Eupora, Inc. |
Annual Report | Filed | 2019-09-04 | Annual Report For RJJ Eupora, Inc. |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Formation Form | Filed | 2018-12-27 | Formation For RJJ Eupora, Inc. |
Date of last update: 02 Apr 2025
Sources: Mississippi Secretary of State