-
Home Page
›
-
Counties
›
-
Hinds
›
-
39066
›
-
EDWARDS GIN, INC.
Company Details
Name: |
EDWARDS GIN, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
14 Jul 1975 (50 years ago)
|
Business ID: |
210470 |
ZIP code: |
39066
|
County: |
Hinds |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
MOUNT MORIAH RDEDWARDS, MS 39066 |
Agent
Name |
Role |
Address |
ROBERT W MASHBURN
|
Agent
|
406 BROWNSVILLE ROAD, P O BOX 105, BOLTON, MS 39041
|
Director
Name |
Role |
Address |
JOHN BOWEN JR
|
Director
|
No data
|
JOHN BOWEN III
|
Director
|
1104 RIVERBEND RD, Vicksburg, MS 39180
|
Richard B Mellon
|
Director
|
PO Box 90 5957 Hwy 80, Bolton, MS 39041
|
Scott Canada
|
Director
|
1825 Smith Station Rd, Edwards, MS 39066
|
Vice President
Name |
Role |
Address |
JOHN BOWEN III
|
Vice President
|
1104 RIVERBEND RD, Vicksburg, MS 39180
|
Incorporator
Name |
Role |
Address |
H B DECELL
|
Incorporator
|
117 E JEFFERSON ST, YAZOO CITY, MS
|
W H BARBOUR
|
Incorporator
|
117 E JEFFERSON ST, YAZOO CITY, MS
|
President
Name |
Role |
Address |
Richard B Mellon
|
President
|
PO Box 90 5957 Hwy 80, Bolton, MS 39041
|
Secretary
Name |
Role |
Address |
Scott Canada
|
Secretary
|
1825 Smith Station Rd, Edwards, MS 39066
|
Treasurer
Name |
Role |
Address |
Scott Canada
|
Treasurer
|
1825 Smith Station Rd, Edwards, MS 39066
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2004-12-09
|
Dissolution
|
Annual Report
|
Filed
|
2004-05-28
|
Annual Report
|
Annual Report
|
Filed
|
2003-06-19
|
Annual Report
|
Annual Report
|
Filed
|
2002-03-27
|
Annual Report
|
Annual Report
|
Filed
|
2001-06-11
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-29
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-15
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-10
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-11
|
Annual Report
|
Annual Report
|
Filed
|
1996-06-25
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-30
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-10
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-01
|
Annual Report
|
Annual Report
|
Filed
|
1992-06-02
|
Annual Report
|
Amendment Form
|
Filed
|
1991-10-16
|
Amendment
|
Annual Report
|
Filed
|
1991-08-09
|
Annual Report
|
Annual Report
|
Filed
|
1990-05-24
|
Annual Report
|
Reinstatement
|
Filed
|
1990-04-23
|
Reinstatement
|
Admin Dissolution
|
Filed
|
1990-02-16
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Date of last update: 31 Jan 2025
Sources:
Mississippi Secretary of State