Name: | S. C. DOWNS MILK DISTRIBUTOR, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 01 Dec 1975 (49 years ago) |
Business ID: | 204928 |
ZIP code: | 39042 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 77 PINE COVEBRANDON, MS 39042 |
Name | Role | Address |
---|---|---|
FAYE DOWNS | Director | 77 PINE COVE, BRANDON, MS 39042 |
LAMAR PICKARD | Director | P O BOX 310, HAZLEHURST, MS 39083 |
SHARP C DOWNS | Director | 77 PINE COVE, BRANDON, MS 39042 |
Name | Role | Address |
---|---|---|
FAYE DOWNS | Treasurer | 77 PINE COVE, BRANDON, MS 39042 |
Name | Role | Address |
---|---|---|
LAMAR PICKARD | Vice President | P O BOX 310, HAZLEHURST, MS 39083 |
Name | Role |
---|---|
FAYE DOWNS | Secretary |
Name | Role | Address |
---|---|---|
SHARP C DOWNS | President | 77 PINE COVE, BRANDON, MS 39042 |
Name | Role | Address |
---|---|---|
SHARP C DOWNS | Agent | 77 PINE COVE, BRANDON, MS 39042 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1998-10-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-03-12 | Annual Report |
Annual Report | Filed | 1996-04-01 | Annual Report |
Annual Report | Filed | 1995-05-17 | Annual Report |
Amendment Form | Filed | 1995-05-17 | Amendment |
Annual Report | Filed | 1994-12-20 | Annual Report |
Reinstatement | Filed | 1994-12-20 | Reinstatement |
Amendment Form | Filed | 1994-11-17 | Amendment |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State