Search icon

COLUMBUS MANUFACTURERS, INC.

Company Details

Name: COLUMBUS MANUFACTURERS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 17 Oct 1966 (59 years ago)
Business ID: 308347
ZIP code: 39705
County: Lowndes
State of Incorporation: MISSISSIPPI
Principal Office Address: 129 Wilkins Wise Rd.Columbus, MS 39705

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLUMBUS MANUFACTURERS, INC. PROFIT SHARING PLAN 2013 640467196 2014-07-25 COLUMBUS MANUFACTURERS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-04-29
Business code 339900
Sponsor’s telephone number 6623281477
Plan sponsor’s address P. O. BOX 423, COLUMBUS, MS, 39703
COLUMBUS MANUFACTURERS, INC. PROFIT SHARING PLAN 2012 640467196 2013-03-19 COLUMBUS MANUFACTURERS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-04-29
Business code 339900
Sponsor’s telephone number 6623281477
Plan sponsor’s address P. O. BOX 423, COLUMBUS, MS, 39703

Signature of

Role Plan administrator
Date 2013-03-19
Name of individual signing BETHEA SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-03-19
Name of individual signing BETHEA SMITH
Valid signature Filed with authorized/valid electronic signature

Director

Name Role Address
Bethea Jones Smith Director PO Box 564, Columbus, MS 39703

President

Name Role Address
Bethea Jones Smith President PO Box 564, Columbus, MS 39703

Agent

Name Role Address
Smith, Bethea Jones Agent 129 Wilkins Wise Rd.;PO Box 564, Columbus, MS 39703

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2017-12-06 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2017-09-06 Notice to Dissolve/Revoke
Annual Report Filed 2016-03-18 Annual Report For COLUMBUS MANUFACTURERS, INC.
Annual Report Filed 2015-04-13 Annual Report For COLUMBUS MANUFACTURERS, INC.
Annual Report Filed 2014-04-01 Annual Report
Annual Report Filed 2013-03-07 Annual Report
Annual Report Filed 2012-03-20 Annual Report
Annual Report Filed 2011-04-19 Annual Report
Amendment Form Filed 2010-04-09 Amendment
Annual Report Filed 2010-04-07 Annual Report

Date of last update: 17 Apr 2025

Sources: Mississippi Secretary of State