Name: | ROSEDALE FIRST NATIONAL CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 20 Dec 1982 (42 years ago) |
Business ID: | 506926 |
ZIP code: | 38769 |
County: | Bolivar |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 600 MAIN STROSEDALE, MS 38769 |
Name | Role | Address |
---|---|---|
J.g. Barnes | Director | PO Box549, Rosedale, MS 38769 |
Butch Bassie | Director | 813 Avery, Cleveland, MS 38732 |
Dr. Bennie Wright | Director | C/o Cleveland Clinic, Hwy 8 East, Cleveland, MS 38732 |
C D Long | Director | PO Box575, Rosedale, MS 38769 |
Robert G Johnston | Director | P O Box 1737, Cleveland, MS 38732 |
J Y Trica | Director | PO Box819, Rosedale, MS 38769 |
C.b. Patterson | Director | Rt. 1, Box 96, Rosedale, MS 38769 |
Name | Role | Address |
---|---|---|
C D Long | Secretary | PO Box575, Rosedale, MS 38769 |
Name | Role | Address |
---|---|---|
C D Long | Treasurer | PO Box575, Rosedale, MS 38769 |
Name | Role | Address |
---|---|---|
Travis M Bassie | Vice President | PO Box848, Rosedale, MS 38769 |
Name | Role | Address |
---|---|---|
HENRY E MCCASLIN JR | Agent | 600 MAIN ST, P O BOX 848, ROSEDALE, MS 38769 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2013-10-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2013-03-21 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 2012-12-07 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2011-09-09 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-02-28 | Annual Report |
Annual Report | Filed | 2010-03-25 | Annual Report |
Annual Report | Filed | 2009-04-10 | Annual Report |
Annual Report | Filed | 2008-05-29 | Annual Report |
Date of last update: 19 Dec 2024
Sources: Mississippi Secretary of State