Search icon

THE REBEL GIN COMPANY, INCORPORATED

Company Details

Name: THE REBEL GIN COMPANY, INCORPORATED
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 06 Sep 1963 (61 years ago)
Business ID: 409274
ZIP code: 38748
County: Washington
State of Incorporation: MISSISSIPPI
Principal Office Address: 301 EAST AVE N, P O BOX 668HOLLANDALE, MS 38748-3713

Director

Name Role Address
JERRY HYER Director RT S BOX D115, HOLLANDALE, MS 38748
DELOACH COPE JR Director P O BOX 118, ARCOLA, MS 38722
JOHN ALDRIDGE Director P O BOX 38, HOLLANDALE, MS 38748
JOHN M POTTER Director 1120 CLOVERDALE DR, GREENVILLE, MS 38701
BLAND S PEYTON Director 407 CHURCH ST, P O BOX 633, HOLLANDALE, MS 38748
FRED HYER Director RT 2 BOX D115, HOLLANDALE, MS 38748
JOHN T DILLARD Director RT 1 BOX 251, LELAND, MS 38756
BLAND PEYTON Director No data
JOHN W POTTER Director No data
SHEARER R ALDRIDGE Director P O BOX 38, HOLLANDALE, MS 38748

President

Name Role Address
DELOACH COPE JR President P O BOX 118, ARCOLA, MS 38722

Vice President

Name Role
BLAND PEYTON Vice President

Chairman

Name Role
JOHN ALDRIDGE Chairman

Secretary

Name Role
THAD POTTER Secretary

Treasurer

Name Role
THAD POTTER Treasurer

Incorporator

Name Role
M P NEFF JR Incorporator

Agent

Name Role Address
W D COPE JR Agent 301 EAST AVENUE, P O BOX 668, HOLLANDALE, MS 38748

Filings

Type Status Filed Date Description
Dissolution Filed 2003-09-12 Dissolution
Annual Report Filed 2003-08-29 Annual Report
Annual Report Filed 2002-04-09 Annual Report
Annual Report Filed 2001-11-08 Annual Report
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2000-04-28 Annual Report
Amendment Form Filed 2000-04-28 Amendment
Annual Report Filed 1999-04-23 Annual Report
Amendment Form Filed 1998-02-11 Amendment
Annual Report Filed 1998-02-11 Annual Report

Date of last update: 02 Feb 2025

Sources: Mississippi Secretary of State