-
Home Page
›
-
Counties
›
-
Leflore
›
-
38944
›
-
ANNAPEG, INCORPORATED
Company Details
Name: |
ANNAPEG, INCORPORATED |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
08 Apr 1963 (62 years ago)
|
Business ID: |
307899 |
ZIP code: |
38944
|
County: |
Leflore |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
RR 1, P O BOX 85MINTER CITY, MS 38944-9801 |
Agent
Name |
Role |
Address |
RUFUS P STAINBACK
|
Agent
|
RR 1 P O BOX 85, MINTER CITY, MS 38944-9801
|
Director
Name |
Role |
Address |
RUFUS P STAINBACK
|
Director
|
PO Box 85, MINTER CITY, MS 38944
|
PEGGY W STAINBACK
|
Director
|
PO Box 85, MINTER CITY, MS 38944
|
President
Name |
Role |
Address |
RUFUS P STAINBACK
|
President
|
PO Box 85, MINTER CITY, MS 38944
|
Secretary
Name |
Role |
Address |
RUFUS P STAINBACK
|
Secretary
|
PO Box 85, MINTER CITY, MS 38944
|
PEGGY W STAINBACK
|
Secretary
|
PO Box 85, MINTER CITY, MS 38944
|
Treasurer
Name |
Role |
Address |
RUFUS P STAINBACK
|
Treasurer
|
PO Box 85, MINTER CITY, MS 38944
|
Vice President
Name |
Role |
Address |
RUFUS P STAINBACK
|
Vice President
|
PO Box 85, MINTER CITY, MS 38944
|
PEGGY W STAINBACK
|
Vice President
|
PO Box 85, MINTER CITY, MS 38944
|
Incorporator
Name |
Role |
Address |
D R GILLON
|
Incorporator
|
P O BOX 85, MINTER CITY, MS 38944
|
RUFUS P STAINBACK
|
Incorporator
|
No data
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2011-12-05
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2011-07-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2010-03-23
|
Annual Report
|
Annual Report
|
Filed
|
2009-04-14
|
Annual Report
|
Annual Report
|
Filed
|
2008-06-05
|
Annual Report
|
Annual Report
|
Filed
|
2007-04-27
|
Annual Report
|
Annual Report
|
Filed
|
2006-11-10
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2006-10-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2005-03-22
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-10
|
Annual Report
|
Annual Report
|
Filed
|
2003-06-17
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-03
|
Annual Report
|
Annual Report
|
Filed
|
2001-05-17
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-06
|
Annual Report
|
Annual Report
|
Filed
|
1999-02-16
|
Annual Report
|
Annual Report
|
Filed
|
1998-01-27
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-18
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-23
|
Annual Report
|
Annual Report
|
Filed
|
1995-04-10
|
Annual Report
|
Annual Report
|
Filed
|
1994-08-19
|
Annual Report
|
Date of last update: 17 Apr 2025
Sources:
Mississippi Secretary of State