Name: | MONTAGUE, SIGLER & FERRELL, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 28 Sep 1973 (51 years ago) |
Business ID: | 206435 |
ZIP code: | 39401 |
County: | Forrest |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 812 Hardy StreetHattiesburg, MS 39401 |
Name | Role | Address |
---|---|---|
Bud Browning | Agent | 812 Hardy Street, Hattiesburg, MS 39401 |
Name | Role | Address |
---|---|---|
Lillian S Thomas | Incorporator | 707 Hardy St, Hattiesburg, MS 39401 |
William Kenneth Stevens | Incorporator | 707 Hardy St, Hattiesburg, MS 39401 |
Name | Role | Address |
---|---|---|
James D. Ford | Director | 812 Hardy Street, Hattiesburg, MS 39401 |
Name | Role | Address |
---|---|---|
James D. Ford | President | 812 Hardy Street, Hattiesburg, MS 39401 |
Name | Role | Address |
---|---|---|
James D. Ford | Treasurer | 812 Hardy Street, Hattiesburg, MS 39401 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2020-04-09 | Dissolution For MONTAGUE, SIGLER & FERRELL, INC. |
Amendment Form | Filed | 2019-05-31 | Amendment For MONTAGUE, SIGLER & FERRELL, INC. |
Annual Report | Filed | 2019-02-26 | Annual Report For MONTAGUE, SIGLER & FERRELL, INC. |
Amendment Form | Filed | 2018-09-21 | Amendment For MONTAGUE, SIGLER & FERRELL, INC. |
Annual Report | Filed | 2018-09-21 | Annual Report For MONTAGUE, SIGLER & FERRELL, INC. |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2018-02-26 | Amendment For MONTAGUE, SIGLER & FERRELL, INC. |
Annual Report | Filed | 2017-03-29 | Annual Report For MONTAGUE, SIGLER & FERRELL, INC. |
Annual Report | Filed | 2016-03-24 | Annual Report For MONTAGUE, SIGLER & FERRELL, INC. |
Annual Report | Filed | 2015-03-22 | Annual Report For MONTAGUE, SIGLER & FERRELL, INC. |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State