Name: | NANCE AND COLLUMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 06 Jan 1958 (67 years ago) |
Business ID: | 209809 |
ZIP code: | 39635 |
County: | Pike |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1190 FRANK OAKS RD, FERNWOOD INDUSTRIAL PARK RDFERNWOOD, MS 39635 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NANCE AND COLLUMS, INC., ALABAMA | 000-904-417 | ALABAMA |
Name | Role | Address |
---|---|---|
JOHN HUNTER NANCE | Director | FERNWOOD INDUSTRIAL PARK ROAD, P O DRAWER 30, FERNWOOD, MS 39635 |
W T BOYD JR | Director | No data |
STEVE E NANCE | Director | No data |
Name | Role | Address |
---|---|---|
JOHN HUNTER NANCE | President | FERNWOOD INDUSTRIAL PARK ROAD, P O DRAWER 30, FERNWOOD, MS 39635 |
Name | Role |
---|---|
W T BOYD JR | Vice President |
Name | Role |
---|---|
STEVE E NANCE | Secretary |
Name | Role |
---|---|
STEVE E NANCE | Treasurer |
Name | Role | Address |
---|---|---|
JOHN HUNTER NANCE | Agent | FERNWOOD INDUSTRIAL PARK ROAD, P O DRAWER 30, FERNWOOD, MS 39635 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2002-03-11 | Dissolution |
Annual Report | Filed | 2001-11-27 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-03-10 | Annual Report |
Annual Report | Filed | 1999-02-18 | Annual Report |
Annual Report | Filed | 1998-01-16 | Annual Report |
Annual Report | Filed | 1997-04-09 | Annual Report |
Annual Report | Filed | 1996-02-14 | Annual Report |
Annual Report | Filed | 1995-03-31 | Annual Report |
Annual Report | Filed | 1994-03-01 | Annual Report |
Date of last update: 09 Mar 2025
Sources: Mississippi Secretary of State