Name: | SOUTHERN IMPLEMENT COMPANY OF ROLLING FORK |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 27 May 1947 (78 years ago) |
Business ID: | 402191 |
ZIP code: | 39159 |
County: | Sharkey |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | HWY 61 S, BOX 400ROLLING FORK, MS 39159 |
Name | Role | Address |
---|---|---|
GORDON L QUARM | Agent | HWY 61 S, P O BOX 400, ROLLING FORK, MS 39159 |
Name | Role | Address |
---|---|---|
SUE B QUARM | Director | No data |
GORDON L QUARM | Director | R, ROLLING FORK, MS |
Name | Role |
---|---|
SUE B QUARM | Secretary |
Name | Role |
---|---|
SUE B QUARM | Treasurer |
Name | Role | Address |
---|---|---|
GORDON L QUARM | President | R, ROLLING FORK, MS |
Name | Role | Address |
---|---|---|
CHARLES A PERKINS | Incorporator | No data |
S M MONTGOMERY | Incorporator | HWY 61 S, P O BOX 400, ROLLING FORK, MS 38159 |
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 | 2000-04-06 | Annual Report |
Annual Report | Filed | 1999-02-22 | Annual Report |
Annual Report | Filed | 1998-01-19 | Annual Report |
Reinstatement | Filed | 1997-10-07 | Reinstatement |
Admin Dissolution | Filed | 1995-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1994-05-19 | Amendment |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State