Name: | T. F. EVANS LUMBER COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 19 Apr 1960 (65 years ago) |
Business ID: | 300617 |
ZIP code: | 38843 |
County: | Itawamba |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1183 W EVANS MILL RDFULTON, MS 38843 |
Name | Role | Address |
---|---|---|
JOHN L EVANS | Agent | ROUTE 4, FULTON, MS 38843 |
Name | Role | Address |
---|---|---|
BETTYE WEST | Director | No data |
MARY ANN MOSLEY | Director | No data |
MICHAEL E POSEY | Director | 1652 SHADOW MOSS LANE, GERMANTOWN, TN 38138 |
MARY A MOSLEY | Director | RT 4 BOX 320, FULTON, MS 38843 |
RAYMOND T WEST III | Director | RT 4 BOX 320 1183 N EVANS MILL RD, FULTON, MS 38843 |
RAYMOND T WEST JR | Director | RT 4 BOX 321, FULTON, MS 38843 |
Name | Role |
---|---|
BETTYE WEST | Secretary |
Name | Role |
---|---|
BETTYE WEST | Treasurer |
Name | Role | Address |
---|---|---|
MARY ANN MOSLEY | President | No data |
RAYMOND T WEST III | President | RT 4 BOX 320 1183 N EVANS MILL RD, FULTON, MS 38843 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1998-02-25 | Amendment |
Annual Report | Filed | 1998-02-02 | Annual Report |
Annual Report | Filed | 1997-02-07 | Annual Report |
Annual Report | Filed | 1996-03-04 | Annual Report |
Annual Report | Filed | 1995-06-29 | Annual Report |
Annual Report | Filed | 1994-04-15 | Annual Report |
Annual Report | Filed | 1993-04-14 | Annual Report |
Date of last update: 17 Apr 2025
Sources: Mississippi Secretary of State