Search icon

PANCO ELECTRONICS & APPLIANCES, INC.

Company Details

Name: PANCO ELECTRONICS & APPLIANCES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 25 Jun 1980 (45 years ago)
Business ID: 208069
ZIP code: 38606
County: Panola
State of Incorporation: MISSISSIPPI
Principal Office Address: 405 HWY 51 S, P O BOX 113BATESVILLE, MS 38606

Director

Name Role Address
ROY EARL ROBERTSON Director 405 HWY 51 S PO BOX 1601, P O BOX 113, BATESVILLE, MS 38606
MARY PEARL ROBERTSON Director 405 HWY 51S PO BOX 1601, BATESVILLE, MS 38606
JOHNNY B ROBERTSON Director P O BOX 1601, BATESVILLE, MS 38606

President

Name Role Address
ROY EARL ROBERTSON President 405 HWY 51 S PO BOX 1601, P O BOX 113, BATESVILLE, MS 38606

Secretary

Name Role Address
MARY PEARL ROBERTSON Secretary 405 HWY 51S PO BOX 1601, BATESVILLE, MS 38606

Vice President

Name Role Address
JOHNNY B ROBERTSON Vice President P O BOX 1601, BATESVILLE, MS 38606

Incorporator

Name Role Address
MARY PEARL ROBERTSON Incorporator 405 HWY 51S PO BOX 1601, BATESVILLE, MS 38606
ROY EARL ROBERTSON Incorporator 405 HWY 51 S PO BOX 1601, P O BOX 113, BATESVILLE, MS 38606

Treasurer

Name Role Address
MARY PEARL ROBERTSON Treasurer 405 HWY 51S PO BOX 1601, BATESVILLE, MS 38606

Agent

Name Role Address
ROY EARL ROBERTSON Agent 218 HIGHWAY 6 WEST, P O BOX 113, BATESVILLE, MS 38606

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2002-12-06 Admin Dissolution
Notice to Dissolve/Revoke Filed 2002-09-05 Notice to Dissolve/Revoke
Annual Report Filed 2001-06-15 Annual Report
Annual Report Filed 2000-03-28 Annual Report
Annual Report Filed 1999-03-03 Annual Report
Annual Report Filed 1998-02-03 Annual Report
Annual Report Filed 1997-02-25 Annual Report
Annual Report Filed 1996-10-08 Annual Report
Notice to Dissolve/Revoke Filed 1996-08-30 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1996-08-29 Notice to Dissolve/Revoke

Date of last update: 16 Apr 2025

Sources: Mississippi Secretary of State