FERGUSON, INC.

Name: | FERGUSON, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 25 Aug 1978 (47 years ago) |
Business ID: | 310857 |
ZIP code: | 38606 |
County: | Panola |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 99 PUBLIC SQUARE;PO Box 1015BATESVILLE, MS 38606 |
Name | Role | Address |
---|---|---|
Georgane Love Easley | Director | 102 Colonial Drive, Vicksburg, MS 39180 |
DAN L FERGUSON SR | Director | No data |
Kelly D Love Jr | Director | 6712 Bonne Meadow, Lake Charles, LA 70605 |
DAN L FERGUSON JR | Director | 99 PUBLIC SQUARE, Batesville, MS 38606 |
Dana Ferguson Myers | Director | 411 N Scoville Ave, Oak Park, IL 60302 |
Elizabeth Ferguson | Director | 4632 Orleans Ave, New Orleans, LA 70119 |
Name | Role | Address |
---|---|---|
Georgane Love Easley | President | 102 Colonial Drive, Vicksburg, MS 39180 |
DAN L FERGUSON JR | President | 99 PUBLIC SQUARE, Batesville, MS 38606 |
Name | Role | Address |
---|---|---|
Elizabeth Ferguson | Treasurer | 4632 Orleans Ave, New Orleans, LA 70119 |
Name | Role | Address |
---|---|---|
Kelly D Love Jr | Vice President | 6712 Bonne Meadow, Lake Charles, LA 70605 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2015-09-02 | Agent Resignation For Aldridge, Mickey R |
Dissolution | Filed | 2009-05-07 | Dissolution |
Amendment Form | Filed | 2008-10-07 | Amendment |
Annual Report | Filed | 2008-10-07 | Annual Report |
Annual Report | Filed | 2007-12-12 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-06-12 | Annual Report |
Annual Report | Filed | 2005-03-21 | Annual Report |
Annual Report | Filed | 2004-08-28 | Annual Report |
Annual Report | Filed | 2003-07-10 | Annual Report |
This company hasn't received any reviews.
Date of last update: 18 Apr 2025
Sources: Mississippi Secretary of State