Name: | GUNNISON PLANTING SEED & GIN CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 01 Sep 1949 (76 years ago) |
Business ID: | 203992 |
ZIP code: | 38746 |
County: | Bolivar |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 400 E RAILROAD AVEGUNNISON, MS 38746 |
Name | Role | Address |
---|---|---|
MIKE THOMPSON JR | Director | No data |
W S ADAMS | Director | No data |
C T ROSS | Director | No data |
E M HALE III | Director | No data |
J E BOBO | Director | 400 EAST RAILROAD AVENUE, GUNNISON, MS 38746 |
Name | Role | Address |
---|---|---|
J E BOBO | Agent | 400 EAST RAILROAD AVENUE, GUNNISON, MS 38746 |
Name | Role |
---|---|
W S ADAMS | Vice President |
Name | Role |
---|---|
ALBERT DAY | Secretary |
Name | Role |
---|---|
ALBERT DAY | Treasurer |
Name | Role | Address |
---|---|---|
J E BOBO | President | 400 EAST RAILROAD AVENUE, GUNNISON, MS 38746 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1995-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-05-04 | Annual Report |
Annual Report | Filed | 1993-05-18 | Annual Report |
Annual Report | Filed | 1992-06-15 | Annual Report |
Annual Report | Filed | 1991-05-09 | Annual Report |
Correction Amendment Form | Filed | 1990-09-21 | Correction |
Annual Report | Filed | 1990-08-02 | Annual Report |
Admin Dissolution | Filed | 1990-02-16 | Admin Dissolution |
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State