-
Home Page
›
-
Counties
›
-
Jefferson
›
-
39069
›
-
BANKSTON-REXALL, INC.
Company Details
Name: |
BANKSTON-REXALL, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
24 Aug 1971 (53 years ago)
|
Business ID: |
401465 |
ZIP code: |
39069
|
County: |
Jefferson |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
152 MAIN ST, P O BOX 727FAYETTE, MS 39069 |
Agent
Name |
Role |
Address |
MITCHELL N BANKSTON
|
Agent
|
152 MAIN ST, P O BOX 727, FAYETTE, MS 39069
|
Director
Name |
Role |
Address |
HILDA BANKSTON
|
Director
|
RT 2 BOX 860, FAYETTE, MS 39069
|
DION G BANKSTON
|
Director
|
No data
|
President
Name |
Role |
Address |
HILDA BANKSTON
|
President
|
RT 2 BOX 860, FAYETTE, MS 39069
|
Secretary
Name |
Role |
Address |
HILDA BANKSTON
|
Secretary
|
RT 2 BOX 860, FAYETTE, MS 39069
|
Treasurer
Name |
Role |
Address |
HILDA BANKSTON
|
Treasurer
|
RT 2 BOX 860, FAYETTE, MS 39069
|
Vice President
Name |
Role |
DION G BANKSTON
|
Vice President
|
Incorporator
Name |
Role |
Address |
DAVID BLACKWELL
|
Incorporator
|
RR 1, MERIDIAN, MS 39301
|
FREDA BLACKWELL
|
Incorporator
|
RR 1, MERIDIAN, MS 39301
|
MITCHELL BANKSTON
|
Incorporator
|
RR 2, FAYETTE, MS 39069
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2001-12-28
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-03-16
|
Annual Report
|
Annual Report
|
Filed
|
1999-02-18
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-10
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-10
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-26
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-05
|
Annual Report
|
Reinstatement
|
Filed
|
1996-02-05
|
Reinstatement
|
Admin Dissolution
|
Filed
|
1994-10-14
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1993-05-17
|
Annual Report
|
Annual Report
|
Filed
|
1992-08-05
|
Annual Report
|
Annual Report
|
Filed
|
1991-06-28
|
Annual Report
|
Annual Report
|
Filed
|
1991-06-12
|
Annual Report
|
Amendment Form
|
Filed
|
1991-06-12
|
Amendment
|
Reinstatement
|
Filed
|
1991-06-12
|
Reinstatement
|
Admin Dissolution
|
Filed
|
1990-02-16
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1976-12-10
|
Amendment
|
Date of last update: 01 Feb 2025
Sources:
Mississippi Secretary of State