Name: | WOODROW REYNOLDS AND SON TIMBER COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 30 Apr 1980 (45 years ago) |
Business ID: | 407138 |
ZIP code: | 39367 |
County: | Wayne |
State of Incorporation: | ALABAMA |
Principal Office Address: | 611 SPRING STREETWAYNESBORO, MS 39367 |
Name | Role | Address |
---|---|---|
Richard L James | Agent | 611 Spring St., P O Box 562, Waynesboro, MS 39367 |
Name | Role | Address |
---|---|---|
Don F Reynolds | Director | PO Box 997, Chatom, AL 36518 |
Name | Role | Address |
---|---|---|
Don F Reynolds | President | PO Box 997, Chatom, AL 36518 |
Name | Role | Address |
---|---|---|
Don F Reynolds | Secretary | PO Box 997, Chatom, AL 36518 |
Name | Role | Address |
---|---|---|
Don F Reynolds | Treasurer | PO Box 997, Chatom, AL 36518 |
Name | Role | Address |
---|---|---|
Don F Reynolds | Vice President | PO Box 997, Chatom, AL 36518 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2016-11-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2015-09-15 | Reinstatement For WOODROW REYNOLDS AND SON TIMBER COMPANY, INC. |
Admin Dissolution | Filed | 2014-12-20 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2013-07-17 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2012-10-03 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-04-04 | Annual Report |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State