-
Home Page
›
-
Counties
›
-
Warren
›
-
39181
›
-
E. J. PLATTE FISHERIES
Company Details
Name: |
E. J. PLATTE FISHERIES |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
24 Mar 1930 (95 years ago)
|
Business ID: |
403716 |
ZIP code: |
39181
|
County: |
Warren |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
404 PORT TERMINAL CR, P O BOX 51VICKSBURG, MS 39181-51 |
Agent
Name |
Role |
Address |
J O SMITH JR
|
Agent
|
FOOT OF CLAY ST, P O BOX 51, VICKSBURG, MS 39181
|
Director
Name |
Role |
Address |
J O SMITH JR
|
Director
|
404 PORT TERMINAL CR, P O BOX 51, VICKSBURG, MS 39181
|
TERESIA WHITE
|
Director
|
No data
|
President
Name |
Role |
Address |
J O SMITH JR
|
President
|
404 PORT TERMINAL CR, P O BOX 51, VICKSBURG, MS 39181
|
Secretary
Name |
Role |
TERESIA WHITE
|
Secretary
|
Treasurer
Name |
Role |
TERESIA WHITE
|
Treasurer
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2000-09-07
|
Dissolution
|
Annual Report
|
Filed
|
2000-03-27
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-16
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-10
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-17
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-06
|
Annual Report
|
Annual Report
|
Filed
|
1995-04-13
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-04
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-05
|
Annual Report
|
Annual Report
|
Filed
|
1992-08-05
|
Annual Report
|
Amendment Form
|
Filed
|
1992-08-04
|
Amendment
|
Annual Report
|
Filed
|
1991-03-20
|
Annual Report
|
Annual Report
|
Filed
|
1990-01-29
|
Annual Report
|
Annual Report
|
Filed
|
1989-02-17
|
Annual Report
|
Undetermined Event
|
Filed
|
1930-04-07
|
Undetermined Event
|
Name Reservation Form
|
Filed
|
1930-03-24
|
Name Reservation
|
Date of last update: 18 Apr 2025
Sources:
Mississippi Secretary of State