Name: | B. C. ROGERS PROCESSORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 28 Apr 1981 (44 years ago) |
Business ID: | 400973 |
ZIP code: | 39117 |
County: | Scott |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | BC ROGERS PROCESSORS INC HWY 80 E, 4688 HWY 80MORTON, MS 39117 |
Name | Role | Address |
---|---|---|
RAMON ARIAS | Agent | 4688 HWY 80, MORTON, MS 39117 |
Name | Role | Address |
---|---|---|
J KELLEY WILLIAMS | Director | FIRST MS CORP P O BOX 1249, JACKSON, MS 39205 |
J KELLY WILLIAMS | Director | No data |
RAMON ARIAS | Director | 4688 HWY 80, MORTON, MS 39117 |
TITO ECHIBURU | Director | 4688 HWY 80, MORTON, MS 39117 |
Name | Role | Address |
---|---|---|
RAMON ARIAS | President | 4688 HWY 80, MORTON, MS 39117 |
Name | Role | Address |
---|---|---|
TITO ECHIBURU | Secretary | 4688 HWY 80, MORTON, MS 39117 |
Name | Role | Address |
---|---|---|
TITO ECHIBURU | Treasurer | 4688 HWY 80, MORTON, MS 39117 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2003-12-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-05-16 | Annual Report |
Annual Report | Filed | 2001-07-30 | Annual Report |
Annual Report | Filed | 2000-04-03 | Annual Report |
Amendment Form | Filed | 1999-12-22 | Amendment |
Amendment Form | Filed | 1999-12-13 | Amendment |
See File | Filed | 1999-10-29 | See File |
Annual Report | Filed | 1999-03-03 | Annual Report |
Amendment Form | Filed | 1998-01-28 | Amendment |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State