Search icon

REAL ESTATE LEASING COMPANY, INC.

Company Details

Name: REAL ESTATE LEASING COMPANY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 18 Aug 1972 (53 years ago)
Business ID: 409223
ZIP code: 38829
County: Prentiss
State of Incorporation: MISSISSIPPI
Principal Office Address: 301B W COLLEGE ST, P O BOX 418BOONEVILLE, MS 38829-418

Agent

Name Role Address
THOMAS D KEENUM Agent TOWN & COUNTRY BUILDING, P O BOX 422, BOONEVILLE, MS 38829

Director

Name Role Address
PATSY G. KEENUM Director P O BOX 418, BOONEVILLE, MS 38829
PATSY KEENUM Director No data
THOMAS D KEENUM SR Director No data
THOMAS D KEENUM, SR Director 301B WEST COLLEGE STREET; P O BOX 418, BOONEVILLE, MS 38829

Vice President

Name Role Address
PATSY G. KEENUM Vice President P O BOX 418, BOONEVILLE, MS 38829
PATSY KEENUM Vice President No data

Secretary

Name Role Address
CATHY W. FREDERICK Secretary ROUTE 2, BOX 334, BOONEVILLE, MS 38829
CATHY FREDERICK Secretary No data

Treasurer

Name Role Address
CATHY W. FREDERICK Treasurer ROUTE 2, BOX 334, BOONEVILLE, MS 38829
CATHY FREDERICK Treasurer No data

President

Name Role Address
THOMAS D KEENUM SR President No data
THOMAS D KEENUM, SR President 301B WEST COLLEGE STREET; P O BOX 418, BOONEVILLE, MS 38829

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1999-11-15 Admin Dissolution
Notice to Dissolve/Revoke Filed 1999-08-19 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1999-07-14 Notice to Dissolve/Revoke
Annual Report Filed 1998-04-01 Annual Report
Annual Report Filed 1997-02-17 Annual Report
Annual Report Filed 1996-02-16 Annual Report
Annual Report Filed 1995-07-17 Annual Report
Annual Report Filed 1994-04-28 Annual Report
Annual Report Filed 1993-05-18 Annual Report
Annual Report Filed 1992-07-09 Annual Report

Date of last update: 18 Apr 2025

Sources: Mississippi Secretary of State