Name: | GEORGE CLANTON DUSTING & SPRAYING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 31 May 1961 (64 years ago) |
Business ID: | 304472 |
ZIP code: | 39194 |
County: | Yazoo |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 1329YAZOO CITY, MS 39194 |
Name | Role | Address |
---|---|---|
FERRIS SANDERS | Agent | YAZOO COUNTY AIRPORT, P O BOX 1329, YAZOO CITY, MS 39194 |
Name | Role | Address |
---|---|---|
R D HINES | Director | No data |
FERRIS SANDERS | Director | YAZOO COUNTY AIRPORT, P O BOX 1329, YAZOO CITY, MS 39194 |
JOHN E TAYLOR JR | Director | No data |
Name | Role |
---|---|
R D HINES | President |
Name | Role | Address |
---|---|---|
FERRIS SANDERS | Secretary | YAZOO COUNTY AIRPORT, P O BOX 1329, YAZOO CITY, MS 39194 |
Name | Role |
---|---|
JOHN E TAYLOR JR | Vice President |
Name | Role | Address |
---|---|---|
FERRIS SANDERS | Treasurer | YAZOO COUNTY AIRPORT, P O BOX 1329, YAZOO CITY, MS 39194 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-03-09 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-03-01 | Annual Report |
Annual Report | Filed | 1998-08-05 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-09-04 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State