-
Home Page
›
-
Counties
›
-
Leflore
›
-
38930
›
-
NELSON MATERIALS, INC.
Company Details
Name: |
NELSON MATERIALS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
23 Apr 1982 (43 years ago)
|
Business ID: |
503107 |
ZIP code: |
38930
|
County: |
Leflore |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
3163 HWY 430, P O BOX 1513GREENWOOD, MS 38930 |
Agent
Name |
Role |
Address |
DAVID NELSON FARRISH
|
Agent
|
3163 HWY 430, P O BOX 1513, GREENWOOD, MS 38930
|
Director
Name |
Role |
Address |
DAVID NELSON FARRISH
|
Director
|
3163 HWY 430, P O BOX 1513, GREENWOOD, MS 38930
|
JOHN M FARRISH JR
|
Director
|
117 VICK ST, BATESVILLE, MS 38606
|
President
Name |
Role |
Address |
DAVID NELSON FARRISH
|
President
|
3163 HWY 430, P O BOX 1513, GREENWOOD, MS 38930
|
Secretary
Name |
Role |
Address |
DAVID NELSON FARRISH
|
Secretary
|
3163 HWY 430, P O BOX 1513, GREENWOOD, MS 38930
|
Treasurer
Name |
Role |
Address |
DAVID NELSON FARRISH
|
Treasurer
|
3163 HWY 430, P O BOX 1513, GREENWOOD, MS 38930
|
Vice President
Name |
Role |
Address |
JOHN M FARRISH JR
|
Vice President
|
117 VICK ST, BATESVILLE, MS 38606
|
Incorporator
Name |
Role |
Address |
DAVID NELSON FARRISH
|
Incorporator
|
3163 HWY 430, P O BOX 1513, GREENWOOD, MS 38930
|
PATRICIA P FARRISH
|
Incorporator
|
102 BOYLES ST, BATESVILLE, MS 38606
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2004-12-28
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2004-10-20
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2004-06-28
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2003-06-19
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-02
|
Annual Report
|
Annual Report
|
Filed
|
2001-06-13
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-28
|
Annual Report
|
Amendment Form
|
Filed
|
2000-04-28
|
Amendment
|
Annual Report
|
Filed
|
1999-02-18
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-02
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-12
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-28
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-02
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-05
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-03
|
Annual Report
|
Amendment Form
|
Filed
|
1992-11-09
|
Amendment
|
Annual Report
|
Filed
|
1992-11-09
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1992-08-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1991-12-09
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1991-09-22
|
Notice to Dissolve/Revoke
|
Date of last update: 19 Dec 2024
Sources:
Mississippi Secretary of State