-
Home Page
›
-
Counties
›
-
Rankin
›
-
39042
›
-
MYCO, INC.
Company Details
Name: |
MYCO, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
21 Jan 1977 (48 years ago)
|
Business ID: |
209707 |
ZIP code: |
39042
|
County: |
Rankin |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
101 RIVERBEND DRIVEBRANDON, MS 39042 |
Director
Name |
Role |
Address |
JOHN D MYERS
|
Director
|
101 RIVERBEND, BRANDON, MS 39042
|
RUTH ANN MYERS
|
Director
|
No data
|
MATTHEW A MYERS
|
Director
|
No data
|
President
Name |
Role |
Address |
JOHN D MYERS
|
President
|
101 RIVERBEND, BRANDON, MS 39042
|
Secretary
Name |
Role |
RUTH ANN MYERS
|
Secretary
|
Treasurer
Name |
Role |
RUTH ANN MYERS
|
Treasurer
|
Vice President
Name |
Role |
MATTHEW A MYERS
|
Vice President
|
Agent
Name |
Role |
Address |
JOHN D MYERS
|
Agent
|
101 RIVERBEND, BRANDON, MS 39042
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
1997-10-15
|
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
|
1996-03-15
|
Annual Report
|
Annual Report
|
Filed
|
1995-08-24
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-13
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-18
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-28
|
Annual Report
|
Annual Report
|
Filed
|
1991-06-03
|
Annual Report
|
Annual Report
|
Filed
|
1990-03-27
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Amendment Form
|
Filed
|
1989-04-03
|
Amendment
|
Reinstatement
|
Filed
|
1980-03-06
|
Reinstatement
|
Name Reservation Form
|
Filed
|
1977-01-21
|
Name Reservation
|
Date of last update: 31 Jan 2025
Sources:
Mississippi Secretary of State