Company Details
Name: |
SYMBOL CORPORATION |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
08 Jun 1978 (47 years ago)
|
Business ID: |
300545 |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
P O DRAWER 130PLAINVIEW, TX 79073-130 |
Agent
Name |
Role |
Address |
DAVID W STEVENS
|
Agent
|
701 HWY 80 WEST, P O BOX 1182, CLINTON, MS 39060
|
Director
Name |
Role |
JIM POSEY
|
Director
|
JANICE I POSEY
|
Director
|
President
Name |
Role |
JIM POSEY
|
President
|
Secretary
Name |
Role |
JANICE I POSEY
|
Secretary
|
Treasurer
Name |
Role |
JANICE I POSEY
|
Treasurer
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2000-10-27
|
Dissolution
|
Annual Report
|
Filed
|
2000-03-23
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-04
|
Annual Report
|
Annual Report
|
Filed
|
1998-01-22
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-12
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-04
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-14
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-09
|
Annual Report
|
Amendment Form
|
Filed
|
1993-10-12
|
Amendment
|
Annual Report
|
Filed
|
1993-10-11
|
Annual Report
|
Annual Report
|
Filed
|
1993-10-07
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1992-05-20
|
Annual Report
|
Amendment Form
|
Filed
|
1992-05-20
|
Amendment
|
Amendment Form
|
Filed
|
1991-05-22
|
Amendment
|
Annual Report
|
Filed
|
1991-05-21
|
Annual Report
|
Annual Report
|
Filed
|
1990-01-29
|
Annual Report
|
Annual Report
|
Filed
|
1989-11-03
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1978-06-08
|
Amendment
|
Date of last update: 01 Feb 2025
Sources:
Mississippi Secretary of State