-
Home Page
›
-
Counties
›
-
Calhoun
›
-
38915
›
-
DAVIS FUELS, INC.
Company Details
Name: |
DAVIS FUELS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
22 Dec 1976 (48 years ago)
|
Business ID: |
406608 |
ZIP code: |
38915
|
County: |
Calhoun |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
258 S NEWBURGER, P O BOX 685BRUCE, MS 38915 |
Agent
Name |
Role |
Address |
ROY M DAVIS
|
Agent
|
258 SOUTH NEWBURGER, BOX 685, BRUCE, MS 38915
|
Director
Name |
Role |
Address |
NELLIE G DAVIS
|
Director
|
No data
|
ROY M DAVIS
|
Director
|
258 SOUTH NEWBURGER, BOX 685, BRUCE, MS 38915
|
Secretary
Name |
Role |
NELLIE G DAVIS
|
Secretary
|
Treasurer
Name |
Role |
NELLIE G DAVIS
|
Treasurer
|
President
Name |
Role |
Address |
ROY M DAVIS
|
President
|
258 SOUTH NEWBURGER, BOX 685, BRUCE, MS 38915
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1996-12-04
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-30
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-29
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1995-04-03
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-09
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-20
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-30
|
Annual Report
|
Annual Report
|
Filed
|
1991-07-12
|
Annual Report
|
Annual Report
|
Filed
|
1990-01-18
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Name Reservation Form
|
Filed
|
1976-12-22
|
Name Reservation
|
Date of last update: 18 Apr 2025
Sources:
Mississippi Secretary of State