Name: | REBEL LUMBER & COMPONENT CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 08 Mar 1974 (51 years ago) |
Business ID: | 409282 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 1707VERNON, AL 35592 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | REBEL LUMBER & COMPONENT CO., INC., ALABAMA | 000-881-828 | ALABAMA |
Name | Role |
---|---|
E BARRY SANFORD | Director |
F D WILSON | Director |
EMMETT C SANFORD JR | Director |
Name | Role |
---|---|
E BARRY SANFORD | President |
Name | Role |
---|---|
W B TURNER | Vice President |
JOHNNY SHACKLEFORD | Vice President |
Name | Role |
---|---|
F D WILSON | Secretary |
Name | Role | Address |
---|---|---|
AUBREY NICHOLS | Agent | COURT SQUARE TOWERS, P O BOX 1111, COLUMBUS, MS 39703 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2004-06-07 | Annual Report |
Merger | Filed | 1994-10-20 | Merger |
Annual Report | Filed | 1994-05-11 | Annual Report |
Amendment Form | Filed | 1994-03-25 | Amendment |
Annual Report | Filed | 1993-06-18 | Annual Report |
Amendment Form | Filed | 1993-05-07 | Amendment |
Annual Report | Filed | 1992-08-05 | Annual Report |
Amendment Form | Filed | 1991-11-20 | Amendment |
Annual Report | Filed | 1991-05-28 | Annual Report |
Merger | Filed | 1990-09-04 | Merger |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State