Name: | FRANK A. ROGERS & CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 30 May 1966 (59 years ago) |
Business ID: | 208631 |
State of Incorporation: | ARKANSAS |
Principal Office Address: | 1717 Hwy 367 NorthNewport, AR 72112 |
Name | Role | Address |
---|---|---|
Edward A. Scoggins | Director | PO Box 805, Newport, AR 72112 |
J E Scoggins | Director | PO Box 805, Newport, AR 72112 |
Gary Campbell | Director | PO Box 805, Newport, AR 72112 |
Name | Role | Address |
---|---|---|
United States Corporation Company | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Edward A. Scoggins | President | PO Box 805, Newport, AR 72112 |
Name | Role | Address |
---|---|---|
J E Scoggins | Vice President | PO Box 805, Newport, AR 72112 |
Name | Role | Address |
---|---|---|
Gary Campbell | Secretary | PO Box 805, Newport, AR 72112 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For United States Corporation Company |
Withdrawal | Filed | 2020-01-28 | Withdrawal For FRANK A. ROGERS & CO., INC. |
Annual Report | Filed | 2019-01-11 | Annual Report For FRANK A. ROGERS & CO., INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For United States Corporation Company |
Annual Report | Filed | 2018-01-25 | Annual Report For FRANK A. ROGERS & CO., INC. |
Annual Report | Filed | 2017-01-10 | Annual Report For FRANK A. ROGERS & CO., INC. |
Annual Report | Filed | 2016-02-10 | Annual Report For FRANK A. ROGERS & CO., INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For United States Corporation Company |
Annual Report | Filed | 2015-01-15 | Annual Report For FRANK A. ROGERS & CO., INC. |
Annual Report | Filed | 2014-01-15 | Annual Report |
Date of last update: 09 Mar 2025
Sources: Mississippi Secretary of State