-
Home Page
›
-
Counties
›
-
Simpson
›
-
39044
›
-
M. A. NEELY & SONS, INC.
Company Details
Name: |
M. A. NEELY & SONS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
17 Apr 1972 (53 years ago)
|
Business ID: |
402662 |
ZIP code: |
39044
|
County: |
Simpson |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
109 OLD HWY 49 N, P O BOX 56BRAXTON, MS 39044 |
Agent
Name |
Role |
Address |
ANN NEELY
|
Agent
|
OLD HIGHWAY 49, BRAXTON, MS 39044
|
Director
Name |
Role |
ANN NEELY HARPER
|
Director
|
LANCE NEELY
|
Director
|
THOMAS HARPER
|
Director
|
Secretary
Name |
Role |
ANN NEELY HARPER
|
Secretary
|
Treasurer
Name |
Role |
ANN NEELY HARPER
|
Treasurer
|
Vice President
Name |
Role |
LANCE NEELY
|
Vice President
|
President
Name |
Role |
THOMAS HARPER
|
President
|
Filings
Type |
Status |
Filed Date |
Description |
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
|
Annual Report
|
Filed
|
1994-08-19
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1993-06-17
|
Annual Report
|
Amendment Form
|
Filed
|
1992-07-09
|
Amendment
|
Annual Report
|
Filed
|
1992-07-09
|
Annual Report
|
Annual Report
|
Filed
|
1991-10-17
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1991-09-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Name Reservation Form
|
Filed
|
1972-04-17
|
Name Reservation
|
Date of last update: 02 Feb 2025
Sources:
Mississippi Secretary of State