-
Home Page
›
-
Counties
›
-
Bolivar
›
-
38732
›
-
WEST IMPLEMENT CO., INC.
Company Details
Name: |
WEST IMPLEMENT CO., INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
23 Jun 1959 (66 years ago)
|
Business ID: |
202482 |
ZIP code: |
38732
|
County: |
Bolivar |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
601 EAST SUNFLOWER ROADCLEVELAND, MS 38732 |
Incorporator
Name |
Role |
Address |
A C WEST
|
Incorporator
|
601 SUNFLOWER ROAD, CLEVELAND, MS 38732
|
ALYCE WEST RICHARDSON
|
Incorporator
|
809 DEERING ST, CLEVELAND, MS
|
CORDELIA M WEST
|
Incorporator
|
705 SOUTH 5TH AVENUE, CLEVELAND, MS
|
Director
Name |
Role |
Address |
Duke H Morgan
|
Director
|
601 E Sunflower, Cleveland, MS 38732
|
Rex a Morgan
|
Director
|
601 E Sunflower Road, Cleveland, MS 38732
|
Vice President
Name |
Role |
Address |
Duke H Morgan
|
Vice President
|
601 E Sunflower, Cleveland, MS 38732
|
Secretary
Name |
Role |
Address |
Jeff Morgan
|
Secretary
|
601 E Sunflower, Cleveland, MS 38732
|
President
Name |
Role |
Address |
Rex a Morgan
|
President
|
601 E Sunflower Road, Cleveland, MS 38732
|
Rex Morgan
|
President
|
601 E Sunfloer, Cleveland, MS 38732
|
Treasurer
Name |
Role |
Address |
Sandi Melton
|
Treasurer
|
601 E Sunflower, Cleveland, MS 38732
|
Agent
Name |
Role |
Address |
REX A MORGAN
|
Agent
|
601 E SUNFLOWER ROAD, CLEVELAND, MS 38732 601 SUNFLOWER ROAD, CLEVELAND, MS 38732
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2007-12-26
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2007-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2006-05-31
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-30
|
Annual Report
|
Annual Report
|
Filed
|
2004-04-01
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-01
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-01
|
Annual Report
|
Annual Report
|
Filed
|
2001-06-06
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-15
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-03
|
Annual Report
|
Annual Report
|
Filed
|
1998-01-26
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-25
|
Annual Report
|
Annual Report
|
Filed
|
1996-05-07
|
Annual Report
|
Annual Report
|
Filed
|
1995-02-22
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-13
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-19
|
Annual Report
|
Annual Report
|
Filed
|
1992-03-04
|
Annual Report
|
Amendment Form
|
Filed
|
1991-06-03
|
Amendment
|
Amendment Form
|
Filed
|
1991-05-30
|
Amendment
|
Annual Report
|
Filed
|
1991-05-22
|
Annual Report
|
Date of last update: 31 Jan 2025
Sources:
Mississippi Secretary of State