-
Home Page
›
-
Counties
›
-
Prentiss
›
-
38829
›
-
B J SUPPLY, INC.
Company Details
Name: |
B J SUPPLY, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
21 Jan 1987 (38 years ago)
|
Business ID: |
354580 |
ZIP code: |
38829
|
County: |
Prentiss |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
511 NORTH SMITH STBOONEVILLE, MS 38829 |
Agent
Name |
Role |
Address |
JIMMY DALE GREEN
|
Agent
|
511 NORTH SMITH ST, BOONEVILLE, MS 38829
|
Director
Name |
Role |
Address |
JIMMY DALE GREEN
|
Director
|
511 NORTH SMITH ST, BOONEVILLE, MS 38829
|
BOBBY COX
|
Director
|
511 NORTH SMITH ST, BOONEVILLE, MS 38829
|
JO ANN COX
|
Director
|
511 NORTH SMITH ST, BOONEVILLE, MS 38829
|
President
Name |
Role |
Address |
JIMMY DALE GREEN
|
President
|
511 NORTH SMITH ST, BOONEVILLE, MS 38829
|
Vice President
Name |
Role |
Address |
BOBBY COX
|
Vice President
|
511 NORTH SMITH ST, BOONEVILLE, MS 38829
|
Secretary
Name |
Role |
Address |
JO ANN COX
|
Secretary
|
511 NORTH SMITH ST, BOONEVILLE, MS 38829
|
Treasurer
Name |
Role |
Address |
JO ANN COX
|
Treasurer
|
511 NORTH SMITH ST, BOONEVILLE, MS 38829
|
Incorporator
Name |
Role |
Address |
BOBBY COX
|
Incorporator
|
511 NORTH SMITH ST, BOONEVILLE, MS 38829
|
JIMMY DALE GREEN
|
Incorporator
|
511 NORTH SMITH ST, BOONEVILLE, MS 38829
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2001-03-09
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2000-12-01
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2000-11-30
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1999-03-18
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-15
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-19
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-26
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-29
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-04
|
Annual Report
|
Annual Report
|
Filed
|
1993-04-15
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-17
|
Annual Report
|
Annual Report
|
Filed
|
1991-05-14
|
Annual Report
|
Annual Report
|
Filed
|
1990-01-08
|
Annual Report
|
Annual Report
|
Filed
|
1989-12-06
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1987-01-21
|
Name Reservation
|
Date of last update: 01 Feb 2025
Sources:
Mississippi Secretary of State