Name: | EXECUTIVE CAPITAL CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 15 May 1972 (53 years ago) |
Business ID: | 211232 |
ZIP code: | 39205 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 3760 I 55 NORTHJACKSON, MS 39205 |
Name | Role | Address |
---|---|---|
REBEL L PHILLIPS | Agent | 3760 I55 NORTH, JACKSON, MS |
Name | Role |
---|---|
THOMAS F FLOWERS | Director |
ZACH TAYLOR JR | Director |
HERBERT G ROGERS | Director |
S L REED JR | Director |
ROBERT B NEAL | Director |
RUBEL PHILLIPS | Director |
HENRY LEE | Director |
E L MCKENZIE | Director |
W E HARRELD | Director |
JOE D PEGRAM | Director |
Name | Role |
---|---|
THOMAS F FLOWERS | Vice President |
Name | Role |
---|---|
ROBERT B NEAL | President |
Name | Role |
---|---|
CLEOPHA PIGG | Treasurer |
Name | Role |
---|---|
JERRY GREER | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-02-23 | Annual Report |
Annual Report | Filed | 1992-08-04 | Annual Report |
Annual Report | Filed | 1991-04-29 | Annual Report |
Annual Report | Filed | 1990-09-06 | Annual Report |
Annual Report | Filed | 1989-12-11 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1972-05-15 | Name Reservation |
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State