Search icon

SWAYZE INCORPORATED

Company Details

Name: SWAYZE INCORPORATED
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 15 May 1978 (47 years ago)
Business ID: 300495
ZIP code: 38930
County: Leflore
State of Incorporation: MISSISSIPPI
Principal Office Address: 308 FULTON STREETGREENWOOD, MS 38930-4442

Director

Name Role Address
JO CLARE SWAYZE Director 308 FULTON STREET, GREENWOOD, MS 38930
CHARLES J SWAYZE JR Director 308 FULTON STREET, GREENWOOD, MS 38930
ELIZABETH H SWAYZE Director No data

President

Name Role Address
CHARLES J SWAYZE JR President 308 FULTON ST, GREENWOOD, MS 38930

Treasurer

Name Role Address
CHARLES J SWAYZE JR Treasurer 308 FULTON STREET, GREENWOOD, MS 38930

Vice President

Name Role Address
CHARLES J SWAYZE JR Vice President 308 FULTON ST, GREENWOOD, MS 38930

Secretary

Name Role Address
JO CLAIRE SWAYZE Secretary No data
JO CLARE SWAYZE Secretary 308 FULTON STREET, GREENWOOD, MS 38930

Incorporator

Name Role Address
CHARLES J SWAYZE SR Incorporator 101 W FRONT ST, GREENWOOD, MS 38930
CHARLES J SWAYZE JR Incorporator 308 FULTON ST, GREENWOOD, MS 38930

Agent

Name Role Address
CHARLES J SWAYZE, JR. Agent 308 FULTON STREET, PO BOX 941, GREENWOOD, MS 38930

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2003-12-30 Admin Dissolution
Notice to Dissolve/Revoke Filed 2003-10-22 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 2003-04-03 Notice to Dissolve/Revoke
Annual Report Filed 2002-03-15 Annual Report
Annual Report Filed 2001-11-28 Annual Report
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2000-04-10 Annual Report
Annual Report Filed 1999-09-13 Annual Report
Notice to Dissolve/Revoke Filed 1999-08-19 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1999-07-14 Notice to Dissolve/Revoke

Date of last update: 01 Feb 2025

Sources: Mississippi Secretary of State