Name: | CON-CO, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 25 Sep 1980 (44 years ago) |
Business ID: | 308673 |
ZIP code: | 39437 |
County: | Jones |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | MINI INDUSTRIAL PARKELLISVILLE, MS 39437 |
Name | Role | Address |
---|---|---|
S O NAIL | Agent | ELLISVILLE INDUSTRIAL PARK, ELLISVILLE, MS 39437 |
Name | Role | Address |
---|---|---|
LARRY BAILEY | Director | POST OFFICE BOX 6408, LAUREL, MS 39441 |
RAE ANN EGGERT | Director | POST OFICE BOX 4105, LAUREL, MS 39441 |
RICK CARTER | Director | P O BOX 174, , MS |
Name | Role | Address |
---|---|---|
LARRY BAILEY | Vice President | POST OFFICE BOX 6408, LAUREL, MS 39441 |
RICK CARTER | Vice President | P O BOX 174, , MS |
Name | Role | Address |
---|---|---|
RAE ANN EGGERT | Secretary | POST OFICE BOX 4105, LAUREL, MS 39441 |
Name | Role | Address |
---|---|---|
RAE ANN EGGERT | Treasurer | POST OFICE BOX 4105, LAUREL, MS 39441 |
Name | Role | Address |
---|---|---|
S O NAIL | Incorporator | ELLISVILLE INDUSTRIAL PARK, ELLISVILLE, MS 39437 |
WILLIAM W SUMRALL | Incorporator | 1550 NORTH 5TH AVENUE, LAUREL, MS |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1991-12-11 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1991-06-11 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-01-04 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1980-09-25 | Name Reservation |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State