Name: | DYER INVESTMENT CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 10 Sep 1951 (73 years ago) |
Business ID: | 507499 |
ZIP code: | 38851 |
County: | Chickasaw |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 444 East Madison StreetHouston, MS 38851-1510 |
Name | Role | Address |
---|---|---|
W KEITH POUNDS | Agent | 444 EAST MADISON, HOUSTON, MS 38851 |
Name | Role | Address |
---|---|---|
John Ed Dyer | Director | 4844 Thicket Path, Acworth, GA 30102 |
Amelia L Dyer | Director | 949 Dogwood Drive, Grenada, MS 38902 |
Susan Bates | Director | 2606 Maben Bell Road, Pheba, MS 39755 |
Name | Role | Address |
---|---|---|
John Ed Dyer | Vice President | 4844 Thicket Path, Acworth, GA 30102 |
Name | Role | Address |
---|---|---|
Amelia L Dyer | Treasurer | 949 Dogwood Drive, Grenada, MS 38902 |
Name | Role | Address |
---|---|---|
Susan Bates | Secretary | 2606 Maben Bell Road, Pheba, MS 39755 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2020-12-31 | Dissolution For DYER INVESTMENT CO., INC. |
Annual Report | Filed | 2020-05-20 | Annual Report For DYER INVESTMENT CO., INC. |
Annual Report | Filed | 2019-09-03 | Annual Report For DYER INVESTMENT CO., INC. |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2018-08-03 | Annual Report For DYER INVESTMENT CO., INC. |
Annual Report | Filed | 2017-09-14 | Annual Report For DYER INVESTMENT CO., INC. |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2016-07-26 | Annual Report For DYER INVESTMENT CO., INC. |
Annual Report | Filed | 2015-06-29 | Annual Report For DYER INVESTMENT CO., INC. |
Annual Report | Filed | 2014-10-28 | Annual Report For DYER INVESTMENT CO., INC. |
Date of last update: 19 Dec 2024
Sources: Mississippi Secretary of State