Name: | PICKENS LUMBER SALES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 10 Jan 1980 (45 years ago) |
Business ID: | 407751 |
ZIP code: | 39060 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 1127CLINTON, MS 39060-1127 |
Name | Role | Address |
---|---|---|
PAUL DAVID HASTINGS | Agent | 321 HWY 51 STE B, RIDGELAND, MS 39157 |
Name | Role | Address |
---|---|---|
SHARON A PICKENS | Director | No data |
FRED PICKENS | Director | P O BOX 1127, CLINTON, MS 39060-1127 |
Name | Role |
---|---|
SHARON A PICKENS | Secretary |
Name | Role |
---|---|
SHARON A PICKENS | Vice President |
Name | Role | Address |
---|---|---|
FRED PICKENS | President | P O BOX 1127, CLINTON, MS 39060-1127 |
Name | Role | Address |
---|---|---|
JEANNIE HALEY | Incorporator | P O BOX 1127, CLINTON, MS 39060 |
JOHN C WHEELESS JR | Incorporator | 1301 WASHINGTON ST, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
FRED PICKENS | Treasurer | P O BOX 1127, CLINTON, MS 39060-1127 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2003-08-19 | Annual Report |
Amendment Form | Filed | 2002-08-07 | Amendment |
Annual Report | Filed | 2002-08-07 | Annual Report |
Annual Report | Filed | 2001-10-09 | Annual Report |
Amendment Form | Filed | 2001-02-28 | Amendment |
Annual Report | Filed | 2001-02-28 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-03-02 | Annual Report |
Annual Report | Filed | 1998-02-19 | Annual Report |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State