Name: | E. L. MCCALIP & SON, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 20 Sep 1979 (45 years ago) |
Business ID: | 403725 |
ZIP code: | 39120 |
County: | Adams |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 6 HUNTERS HILL CTNATCHEZ, MS 39120 |
Name | Role | Address |
---|---|---|
TIM D BLALOCK | Agent | 220 MAIN ST, NATCHEZ, MS 39120 |
Name | Role | Address |
---|---|---|
RUBY N MCCALIP | Director | 6 HUNTERS HILL COURT, NATCHEZ, MS 39130 |
RUBY NELL MCCALP | Director | 6 HUNTERS HILL COURT, NATCHEZ, MS 39120 |
WILLIAM G MCCALIP | Director | 24 MCCALIP RETIRE PLANTATION RD, NATCHEZ, MA 39120 |
DEBORAH MCCALIP | Director | 24 MCCALIP RETIRE PLANTATION RD, NATCHEZ, MS 39120 |
Name | Role | Address |
---|---|---|
RUBY N MCCALIP | Treasurer | 6 HUNTERS HILL COURT, NATCHEZ, MS 39130 |
Name | Role | Address |
---|---|---|
RUBY NELL MCCALP | Secretary | 6 HUNTERS HILL COURT, NATCHEZ, MS 39120 |
Name | Role | Address |
---|---|---|
WILLIAM G MCCALIP | President | 24 MCCALIP RETIRE PLANTATION RD, NATCHEZ, MA 39120 |
Name | Role | Address |
---|---|---|
DEBORAH MCCALIP | Vice President | 24 MCCALIP RETIRE PLANTATION RD, NATCHEZ, MS 39120 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2002-12-06 | Admin Dissolution |
Annual Report | Filed | 2002-10-08 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2002-06-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-09-06 | Annual Report |
Annual Report | Filed | 2000-11-29 | Annual Report |
Annual Report | Filed | 1999-09-17 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-09-28 | Annual Report |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State