Search icon

INDUSTRIAL FINANCE CORPORATION

Company Details

Name: INDUSTRIAL FINANCE CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 22 May 1963 (62 years ago)
Business ID: 309782
ZIP code: 39090
County: Attala
State of Incorporation: MISSISSIPPI
Principal Office Address: 129 E JEFFERSON ST, P O BOX 222KOSCIUSKO, MS 39090

Agent

Name Role Address
JESSE HUTCHISON Agent 129 E JEFFERSON ST, P O BOX 222, KOSCIUSKO, MS 39090

Director

Name Role Address
CHARLES TRENTON ENGLAND Director 313 WEST NORTH ST, KOSCIUSKO, MS 39090
MRS URVIN MCRAE Director No data
MARTHA BAILEY Director No data
JIMMY TEASLEY Director 129 E JEFFERSON ST, P O BOX 222, KOSCIUSKO, MS 39090
JESSE HUTCHISON Director 129 E JEFFERSON ST, P O BOX 222, KOSCIUSKO, MS 39090
CHARLES H POPE Director 302 LUCAS ST, KOSCIUSKO, MS 39090
(MRS) CHARLSIE HAMMOND Director No data
JOHN C LOVE JR Director 342 E JEFFERSON ST, KOSCIUSKO, MS 39090

President

Name Role Address
CHARLES TRENTON ENGLAND President 313 WEST NORTH ST, KOSCIUSKO, MS 39090

Secretary

Name Role Address
JIMMY TEASLEY Secretary 129 E JEFFERSON ST, P O BOX 222, KOSCIUSKO, MS 39090

Treasurer

Name Role Address
JIMMY TEASLEY Treasurer 129 E JEFFERSON ST, P O BOX 222, KOSCIUSKO, MS 39090

Vice President

Name Role Address
JESSE HUTCHISON Vice President 129 E JEFFERSON ST, P O BOX 222, KOSCIUSKO, MS 39090

Incorporator

Name Role Address
CHARLES TRENTON ENGLAND Incorporator 313 WEST NORTH ST, KOSCIUSKO, MS 39090
JOHN C LOVE JR Incorporator 342 E JEFFERSON ST, KOSCIUSKO, MS 39090

Filings

Type Status Filed Date Description
Dissolution Filed 2006-12-11 Dissolution
Annual Report Filed 2006-11-27 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 2004-05-04 Annual Report
Annual Report Filed 2003-06-20 Annual Report
Annual Report Filed 2002-09-16 Annual Report
Notice to Dissolve/Revoke Filed 2002-09-05 Notice to Dissolve/Revoke
Annual Report Filed 2001-06-05 Annual Report
Annual Report Filed 2000-03-15 Annual Report

Date of last update: 01 Feb 2025

Sources: Mississippi Secretary of State