Name: | MCCOY MANUFACTURING CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 13 Feb 1974 (51 years ago) |
Business ID: | 405091 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 303 W MAINSULLIGENT, AL 35586 |
Name | Role | Address |
---|---|---|
F M BUSH III | Director | ONE MISSISSIPPI PLAZA #700, TUPELO, MS 38801 |
JAMES A GLENN | Director | PO BOX 188, SULLIGENT, AL 35586 |
MALCOLM GLEN | Director | PO BOX 188, SULLIGENT, AL 35586 |
COY F GLENN | Director | P O BOX 188, SULLIGENT, AL 35586 |
Name | Role | Address |
---|---|---|
JAMES A GLENN | Vice President | PO BOX 188, SULLIGENT, AL 35586 |
Name | Role | Address |
---|---|---|
THOMAS W HILL | Secretary | PO BOX 188, SULLIGENT, AL 35586 |
Name | Role | Address |
---|---|---|
COY F GLENN | President | P O BOX 188, SULLIGENT, AL 35586 |
Name | Role | Address |
---|---|---|
F M BUSH III | Agent | ONE MISSISSIPPI PLAZA #700, TUPELO, MS 38801 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 1996-10-07 | Merger |
Annual Report | Filed | 1996-05-01 | Annual Report |
Annual Report | Filed | 1995-06-02 | Annual Report |
Annual Report | Filed | 1994-05-23 | Annual Report |
Annual Report | Filed | 1993-04-09 | Annual Report |
Annual Report | Filed | 1992-05-14 | Annual Report |
Annual Report | Filed | 1991-09-13 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Amendment Form | Filed | 1990-04-02 | Amendment |
Annual Report | Filed | 1989-04-03 | Annual Report |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State