Name: | ENERGY ALTERNATIVES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 29 Oct 1979 (45 years ago) |
Business ID: | 210776 |
ZIP code: | 39648 |
County: | Pike |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 610 HOWE STMC COMB, MS 39648-3234 |
Name | Role | Address |
---|---|---|
BENJAMIN WEATHERSBY | Agent | 610 HOWE ST, MC COMB, MS 39648 |
Name | Role | Address |
---|---|---|
MARK STATHAM | Secretary | 705 MEADVILLE ST, SUMMIT, MS 39666 |
Name | Role | Address |
---|---|---|
MARK STATHAM | Treasurer | 705 MEADVILLE ST, SUMMIT, MS 39666 |
Name | Role | Address |
---|---|---|
BENJAMIN WEATHERSBY | President | 610 HOWE ST, MC COMB, MS 39648 |
Name | Role | Address |
---|---|---|
BENJAMIN WEATHERSBY | Incorporator | 610 HOWE ST, MC COMB, MS 39648 |
ROBERT KIMMEL JR | Incorporator | 1330 VENABLE ST, MCCOMB, MS |
MARK STATHAM | Incorporator | 705 MEADVILLE ST, SUMMIT, MS 39666 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1991-12-11 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-02-11 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1989-12-14 | Annual Report |
Amendment Form | Filed | 1989-12-09 | Amendment |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1979-10-29 | Name Reservation |
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State