KEMKO, INC.
Branch
Name: | KEMKO, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 27 Aug 1980 (45 years ago) |
Branch of: | KEMKO, INC., ALABAMA (Company Number 000-010-619) |
Business ID: | 306444 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 27153 N POLLARD ROAD, P O Box 1163DAPHNE, AL 36526 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
H Scott Armstrong | Director | 27153 N Pollard Road, P O Box 1163, Daphne, AL 36526 |
P Grey Cane Iii | Director | 27153 N Pollard Road, P O Box 1163, Daphne, AL 36526 |
Name | Role | Address |
---|---|---|
H Scott Armstrong | President | 27153 N Pollard Road, P O Box 1163, Daphne, AL 36526 |
Name | Role | Address |
---|---|---|
H Scott Armstrong | Secretary | 27153 N Pollard Road, P O Box 1163, Daphne, AL 36526 |
Name | Role | Address |
---|---|---|
P Grey Cane Iii | Treasurer | 27153 N Pollard Road, P O Box 1163, Daphne, AL 36526 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: AR: KEMKO, INC. |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: KEMKO, INC. |
Annual Report | Filed | 2020-03-12 | Annual Report For KEMKO, INC. |
Annual Report | Filed | 2019-07-10 | Annual Report For KEMKO, INC. |
Annual Report | Filed | 2018-02-08 | Annual Report For KEMKO, INC. |
Annual Report | Filed | 2017-01-13 | Annual Report For KEMKO, INC. |
Annual Report | Filed | 2016-09-26 | Annual Report For KEMKO, INC. |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2015-04-10 | Annual Report For KEMKO, INC. |
Annual Report | Filed | 2014-04-10 | Annual Report |
This company hasn't received any reviews.
Date of last update: 10 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website