EGREMONT ELEVATOR, INC.

Name: | EGREMONT ELEVATOR, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 01 May 1981 (44 years ago) |
Business ID: | 210492 |
ZIP code: | 39159 |
County: | Sharkey |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 801 N FIRST STROLLING FORK, MS 39159-2003 |
Name | Role | Address |
---|---|---|
THOMAS V SCOTT JR | Agent | RTE 2 BOX 25, ROLLING FORK, MS 39159 |
Name | Role |
---|---|
THOMAS V SCOTT JR | Director |
GEORGE W QUARM | Director |
Name | Role |
---|---|
THOMAS V SCOTT JR | President |
Name | Role |
---|---|
GEORGE W QUARM | Secretary |
Name | Role | Address |
---|---|---|
CHRISTY TYDLACKA | Incorporator | P O BOX 212, CARY, MS 39159 |
JOEL A HUNTER | Incorporator | 713 WALNUT ST, P O BOX 215, ROLLING FORK, MS 39159 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2002-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2002-07-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-12-26 | Annual Report |
Undetermined Event | Filed | 2001-12-21 | Undetermined Event |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2001-02-28 | Amendment |
Annual Report | Filed | 2001-02-28 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-02-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State