Name: | YALCO PROCESSING COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 08 Dec 1969 (55 years ago) |
Business ID: | 407310 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 30CRUMP, TN 38327-30 |
Name | Role |
---|---|
PAUL A MCREDMOND | Director |
SUSAN B THOMAS | Director |
MICHAEL N BROWN | Director |
PATRICK J MCREDMOND | Director |
Name | Role |
---|---|
PAUL A MCREDMOND | Vice President |
SUSAN B THOMAS | Vice President |
PATRICK J MCREDMOND | Vice President |
Name | Role |
---|---|
MICHAEL N BROWN | President |
Name | Role |
---|---|
BUFORD E HOOPER | Secretary |
Name | Role |
---|---|
BUFORD E HOOPER | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2016-04-28 | Agent Resignation For JAMES K. DOSSETT, JR. |
Admin Dissolution | Filed | 2003-12-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-07-01 | Annual Report |
Annual Report | Filed | 2001-11-29 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2000-08-04 | Amendment |
Annual Report | Filed | 2000-03-29 | Annual Report |
Annual Report | Filed | 1999-03-03 | Annual Report |
Annual Report | Filed | 1998-01-30 | Annual Report |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State