Search icon

ROSE MACHINERY, INC.

Headquarter

Company Details

Name: ROSE MACHINERY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 06 Oct 1976 (48 years ago)
Business ID: 204584
ZIP code: 38923
County: Carroll
State of Incorporation: MISSISSIPPI
Principal Office Address: RR 1 BOX 208-1COILA, MS 38923-9737

Links between entities

Type Company Name Company Number State
Headquarter of ROSE MACHINERY, INC., ALABAMA 000-858-410 ALABAMA
Headquarter of ROSE MACHINERY, INC., KENTUCKY 0078381 KENTUCKY

Agent

Name Role Address
BEVERLY EUBANKS Agent RT 1 BOX 208, COILA, MS 38923

Director

Name Role Address
FLOYCE H ROSE Director 98 RIVER FORGE RD, MANCHESTER, TN 37355
I ROBERT E. ROSE Director 98 RIVER FORGE RD, MANCHESTER, TN 37355
JANA M ROSE Director 2383 AKERS MILL RD #43, ATLANTA, GA 30339
BEVERLY EDWARDS Director RR 1 BOX 208, COILA, MS 38923-3737

Treasurer

Name Role Address
FLOYCE H ROSE Treasurer 98 RIVER FORGE RD, MANCHESTER, TN 37355

President

Name Role Address
I ROBERT E. ROSE President 98 RIVER FORGE RD, MANCHESTER, TN 37355

Secretary

Name Role Address
BEVERLY EDWARDS Secretary RR 1 BOX 208, COILA, MS 38923-3737

Vice President

Name Role Address
JANA M ROSE Vice President 2383 AKERS MILL RD #43, ATLANTA, GA 30339

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2004-12-28 Admin Dissolution
Notice to Dissolve/Revoke Filed 2004-10-20 Notice to Dissolve/Revoke
Annual Report Filed 2003-07-08 Annual Report
Amendment Form Filed 2003-02-06 Amendment
Annual Report Filed 2002-10-21 Annual Report
Notice to Dissolve/Revoke Filed 2002-09-05 Notice to Dissolve/Revoke
Annual Report Filed 2001-12-07 Annual Report
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2000-03-23 Annual Report
Annual Report Filed 1999-03-05 Annual Report

Date of last update: 31 Jan 2025

Sources: Mississippi Secretary of State