Name: | R. V. MONTY AND SONS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 18 Dec 1978 (46 years ago) |
Business ID: | 408848 |
ZIP code: | 38646 |
County: | Quitman |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 300 Long Road;Marks, MS 38646 |
Name | Role | Address |
---|---|---|
RUDY V MONTY | Agent | 716 MAPLE, CLARKSDALE, MS 38614 |
Name | Role | Address |
---|---|---|
Sondra C Monty | Director | 716 Maple, Clarksdale, MS 38614 |
Cheryl Long | Director | 700 Myrtle, Marks, MS 38646 |
Jerremi Vanessa Weaver | Director | 700 Myrtle, Marks, MS 38646 |
Name | Role | Address |
---|---|---|
Sondra C Monty | President | 716 Maple, Clarksdale, MS 38614 |
Name | Role | Address |
---|---|---|
Cheryl Long | Vice President | 700 Myrtle, Marks, MS 38646 |
Name | Role | Address |
---|---|---|
Jerremi Vanessa Weaver | Secretary | 700 Myrtle, Marks, MS 38646 |
Name | Role | Address |
---|---|---|
Jerremi Vanessa Weaver | Treasurer | 700 Myrtle, Marks, MS 38646 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2016-11-14 | Dissolution For R. V. MONTY AND SONS, INC. |
Annual Report | Filed | 2016-03-10 | Annual Report For R. V. MONTY AND SONS, INC. |
Annual Report | Filed | 2015-03-10 | Annual Report For R. V. MONTY AND SONS, INC. |
Annual Report | Filed | 2014-04-15 | Annual Report |
Annual Report | Filed | 2013-04-05 | Annual Report |
Annual Report | Filed | 2012-10-16 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-08-21 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-04-19 | Annual Report |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State