Name: | GREENVILLE REPUBLIC TERMINAL, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 14 Apr 1941 (84 years ago) |
Business ID: | 203216 |
ZIP code: | 38725 |
County: | Bolivar |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 179BENOIT, MS 38725-179 |
Name | Role | Address |
---|---|---|
VERNON GREENLEE | Agent | PO BOX 179, BENOIT, MS 38725-179 HIGHWAY 1 SOUTH, BENOIT, MS 38725 |
Name | Role | Address |
---|---|---|
A B ROBERTSON | Director | No data |
W T ROBERTSON JR | Director | No data |
VERNON GREENLEE | Director | PO BOX 179, BENOIT, MS 38725-179 |
W T ROBERTSON | Director | No data |
EDNA KIRK R LOVELACE | Director | No data |
Name | Role |
---|---|
A B ROBERTSON | Chairman |
Name | Role |
---|---|
W T ROBERTSON JR | Vice President |
Name | Role | Address |
---|---|---|
VERNON GREENLEE | President | PO BOX 179, BENOIT, MS 38725-179 |
Name | Role |
---|---|
MARGARET D BUTLER | Secretary |
Name | Role |
---|---|
MARGARET D BUTLER | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 1999-03-01 | Dissolution |
Annual Report | Filed | 1998-01-30 | Annual Report |
Annual Report | Filed | 1997-02-14 | Annual Report |
Amendment Form | Filed | 1997-02-14 | Amendment |
Amendment Form | Filed | 1996-09-06 | Amendment |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-08-30 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-02-22 | Annual Report |
Amendment Form | Filed | 1994-03-16 | Amendment |
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State