-
Home Page
›
-
Counties
›
-
Leflore
›
-
38946
›
-
COTTONWOOD GIN COMPANY
Company Details
Name: |
COTTONWOOD GIN COMPANY |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
13 Mar 1951 (74 years ago)
|
Business ID: |
309221 |
ZIP code: |
38946
|
County: |
Leflore |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
120 BEAR CREEK RD, P O BOX 356MORGAN CITY, MS 38946-356 |
Agent
Name |
Role |
Address |
JOE COKER
|
Agent
|
PO BOX 356, MORGAN CITY, MS 38946
|
Director
Name |
Role |
RANDLE MAKAMSON JR
|
Director
|
GARRY MAKAMSON
|
Director
|
J C COKER
|
Director
|
G MAKAMSON
|
Director
|
DUKE KIMBROUGH
|
Director
|
DAVID HODGES
|
Director
|
P M KIMBROUGH III
|
Director
|
Secretary
Name |
Role |
J C COKER
|
Secretary
|
Treasurer
Name |
Role |
J C COKER
|
Treasurer
|
President
Name |
Role |
G MAKAMSON
|
President
|
Vice President
Name |
Role |
P M KIMBROUGH III
|
Vice President
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1995-11-17
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-18
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-14
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1994-05-06
|
Annual Report
|
Amendment Form
|
Filed
|
1994-05-05
|
Amendment
|
Annual Report
|
Filed
|
1993-05-10
|
Annual Report
|
Amendment Form
|
Filed
|
1992-08-07
|
Amendment
|
Annual Report
|
Filed
|
1992-08-07
|
Annual Report
|
Annual Report
|
Filed
|
1991-05-10
|
Annual Report
|
Annual Report
|
Filed
|
1990-07-09
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
See File
|
Filed
|
1956-01-04
|
See File
|
Undetermined Event
|
Filed
|
1951-03-19
|
Undetermined Event
|
Name Reservation Form
|
Filed
|
1951-03-13
|
Name Reservation
|
Date of last update: 10 Mar 2025
Sources:
Mississippi Secretary of State