Name: | MURRY SUPPLY COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 28 Jan 1970 (55 years ago) |
Business ID: | 209649 |
ZIP code: | 39341 |
County: | Noxubee |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 808 S JEFFERSON STMACON, MS 39341-3014 |
Name | Role | Address |
---|---|---|
MORGAN ADAMS | Agent | 808 S JEFFERSON ST, MACON, MS 39341 |
Name | Role | Address |
---|---|---|
JOLYNN L COTTON | Secretary | No data |
JOLYNN COTTON | Secretary | 305 CHANCELLOR ST, MACON, MS 39341 |
Name | Role |
---|---|
JOLYNN L COTTON | Treasurer |
Name | Role | Address |
---|---|---|
PAMELA ADAMS | Director | 208 PLEASANTS ST, MACON, MS 39341 |
SARAH WOODSON | Director | 203 PLEASANTS ST, MACON, MS 39341 |
CHARLIE MORGAN ADAMS JR | Director | 808 S JEFFERSON ST, MACON, MS 39341 |
THERESA M FARRAR | Director | PO BOX 267, MACON, MS 39341 |
PAM ADAMS | Director | No data |
JOLYNN COTTON | Director | 305 CHANCELLOR ST, MACON, MS 39341 |
Name | Role | Address |
---|---|---|
CHARLIE MORGAN ADAMS JR | President | 808 S JEFFERSON ST, MACON, MS 39341 |
MORGAN ADAMS | President | 808 S JEFFERSON ST, MACON, MS 39341 |
Name | Role | Address |
---|---|---|
THERESA M FARRAR | Vice President | PO BOX 267, MACON, MS 39341 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1997-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-04-02 | Annual Report |
Annual Report | Filed | 1995-06-06 | Annual Report |
Annual Report | Filed | 1994-05-20 | Annual Report |
Annual Report | Filed | 1993-05-07 | Annual Report |
Annual Report | Filed | 1992-05-28 | Annual Report |
Annual Report | Filed | 1991-05-22 | Annual Report |
Annual Report | Filed | 1990-08-21 | Annual Report |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State