Name: | DEER CREEK COMPRESS COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 29 Jul 1926 (99 years ago) |
Business ID: | 200303 |
ZIP code: | 39159 |
County: | Sharkey |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | HWY 61 SROLLING FORK, MS 39159 |
Name | Role | Address |
---|---|---|
LANETIA RICHARDSON | Agent | PO BOX 220, ROLLING FORK, MS 39159 |
Name | Role |
---|---|
JAMES R CARTER | Director |
BILL FIELDS | Director |
W E PATTERSON | Director |
GROVER GREER | Director |
RIVES C CARTER | Director |
THOMAS BRUTON | Director |
HARRY E PATTON III | Director |
JOHN R NUNNERY JR | Director |
W R RODGERS JR | Director |
MERLIN S RICHARDSON | Director |
Name | Role |
---|---|
LANETIA B RICHARDSON | Secretary |
Name | Role |
---|---|
LANETIA B RICHARDSON | Treasurer |
Name | Role |
---|---|
RIVES C CARTER | Vice President |
JOHN R NUNNERY JR | Vice President |
Name | Role |
---|---|
MERLIN S RICHARDSON | President |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-04-13 | Annual Report |
Annual Report | Filed | 1997-02-07 | Annual Report |
Annual Report | Filed | 1996-03-08 | Annual Report |
Annual Report | Filed | 1995-08-11 | Annual Report |
Annual Report | Filed | 1994-03-02 | Annual Report |
Amendment Form | Filed | 1993-03-25 | Amendment |
Annual Report | Filed | 1993-03-22 | Annual Report |
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State