Name: | DELTA SUPPLY COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 14 Oct 1930 (95 years ago) |
Business ID: | 200619 |
ZIP code: | 38701 |
County: | Washington |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 128 S HARVEY STGREENVILLE, MS 38701-4143 |
Name | Role | Address |
---|---|---|
FA ENGLAND JR | Agent | 21 CRITTENDEN ST,, GREENVILLE, MS 38701 |
Name | Role | Address |
---|---|---|
F A ENGLAND JR | Director | 221 CRITTENDEN ST., GREENVILLE, MS 38701 |
R V HOWELL | Director | 128 S HARVEY ST, GREENVILLE, MS 38701 |
ABBIE HOWELL | Director | 265 PRIMROSE ST, GREENVILLE, MS 38701 |
MELANIE MURPHY | Director | 265 PRIMROSE ST, GREENVILLE, MS 38701 |
Name | Role | Address |
---|---|---|
F A ENGLAND JR | President | 221 CRITTENDEN ST., GREENVILLE, MS 38701 |
R V HOWELL | President | 128 S HARVEY ST, GREENVILLE, MS 38701 |
Name | Role | Address |
---|---|---|
ABBIE HOWELL | Vice President | 265 PRIMROSE ST, GREENVILLE, MS 38701 |
Name | Role | Address |
---|---|---|
MELANIE MURPHY | Treasurer | 265 PRIMROSE ST, GREENVILLE, MS 38701 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-03-16 | Annual Report |
Annual Report | Filed | 1999-03-26 | Annual Report |
Annual Report | Filed | 1998-03-24 | Annual Report |
Annual Report | Filed | 1997-03-24 | Annual Report |
Annual Report | Filed | 1996-04-03 | Annual Report |
Amendment Form | Filed | 1995-06-30 | Amendment |
Annual Report | Filed | 1995-06-06 | Annual Report |
Annual Report | Filed | 1994-05-12 | Annual Report |
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State