Name: | EASTOVER CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 14 Jun 1978 (47 years ago) |
Business ID: | 404009 |
ZIP code: | 39201 |
County: | Hinds |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 300 1 JACKSON PL, 188 E CAPITOL STJACKSON, MS 39201-2195 |
Name | Role | Address |
---|---|---|
N KEITH MCKEY | Secretary | 300 ONE JACKSON PLACE, 188 E CAPITOL ST, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
LELAND R SPEED | Director | 162 MILLSAPS AVENUE, JACKSON, MS 39202 |
H C BAILEY JR | Director | No data |
ALEXANDER G ANAGNOW | Director | No data |
SIDNEY W LASSEN | Director | No data |
C HERBERT MAGRUDER | Director | No data |
Name | Role | Address |
---|---|---|
LELAND R SPEED | President | 162 MILLSAPS AVENUE, JACKSON, MS 39202 |
Name | Role | Address |
---|---|---|
LELAND R SPEED | Chairman | 162 MILLSAPS AVENUE, JACKSON, MS 39202 |
Name | Role |
---|---|
DAVID H HOSTER II | Vice President |
STEVEN G ROGERS | Vice President |
Name | Role | Address |
---|---|---|
N KEITH MCKEY | Agent | 162 MILLSAPS AVENUE, JACKSON, MS 39202 300 ONE JACKSON PLACE, 188 E CAPITOL ST, JACKSON, MS 39201 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1995-11-17 | Revocation |
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 | 1994-04-28 | Annual Report |
Amendment Form | Filed | 1993-10-05 | Amendment |
Annual Report | Filed | 1993-10-01 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-04-23 | Annual Report |
Amendment Form | Filed | 1992-04-23 | Amendment |
Amendment Form | Filed | 1991-06-03 | Amendment |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State