Name: | FIRST BOLIVAR CAPITAL CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 23 Oct 1981 (43 years ago) |
Business ID: | 311117 |
ZIP code: | 38732 |
County: | Bolivar |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 308 EAST SUNFLOWER ROADCLEVELAND, MS 38732 |
Name | Role | Address |
---|---|---|
DOUG SPRINGER | Agent | 308 EAST SUNFLOWER ROAD, CLEVELAND, MS 38732 |
Name | Role | Address |
---|---|---|
ROY L COLLINS | Director | POST OFFICE BOX 850, , MS |
DOUG SPRINGER | Director | 308 EAST SUNFLOWER ROAD, CLEVELAND, MS 38732 |
JAMES I TIMS | Director | 308 E SUNFLOWER RD, CLEVELAND, MS 38732 |
Name | Role | Address |
---|---|---|
DOUG SPRINGER | Treasurer | 308 EAST SUNFLOWER ROAD, CLEVELAND, MS 38732 |
Name | Role | Address |
---|---|---|
JAMES I TIMS | President | 308 E SUNFLOWER RD, CLEVELAND, MS 38732 |
Name | Role | Address |
---|---|---|
STEVEN LEVINGSTON | Incorporator | 1002 NORTH ST, CLEVELAND, MS |
OSCAR H LEVINGSTON | Incorporator | ROUTE 1 BOX 361, GUNNISON, MS |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 1998-12-31 | Amendment |
Reinstatement | Filed | 1998-12-31 | Reinstatement |
Merger | Filed | 1998-12-31 | Merger |
Admin Dissolution | Filed | 1991-12-11 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1990-02-26 | Annual Report |
Annual Report | Filed | 1989-02-24 | Annual Report |
Amendment Form | Filed | 1988-02-25 | Amendment |
Amendment Form | Filed | 1988-02-02 | Amendment |
Name Reservation Form | Filed | 1981-10-23 | Name Reservation |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State