-
Home Page
›
-
Counties
›
-
Newton
›
-
39332
›
-
KING SAWMILL COMPANY
Company Details
Name: |
KING SAWMILL COMPANY |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
09 Oct 1978 (46 years ago)
|
Business ID: |
512151 |
ZIP code: |
39332
|
County: |
Newton |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
P O BOX 279HICKORY, MS 39332-279 |
Agent
Name |
Role |
Address |
TYSON GRAHAM
|
Agent
|
407 7TH NORTH, COLUMBUS, MS 39701
|
Director
Name |
Role |
Address |
BESS B KING
|
Director
|
ROUTE 1, ALICEVILLE, AL 35442
|
JOHN C KING JR
|
Director
|
6129 FOURTEENTH AVENUE, MERIDIAN, MS
|
JOHN C KING SR
|
Director
|
ROUTE 1, ALICEVILLE, AL 35442
|
Secretary
Name |
Role |
Address |
BESS B KING
|
Secretary
|
ROUTE 1, ALICEVILLE, AL 35442
|
Vice President
Name |
Role |
Address |
JOHN C KING JR
|
Vice President
|
POST OFFICE BOX 279, , MS
|
Treasurer
Name |
Role |
Address |
BESS B KING
|
Treasurer
|
ROUTE 1, ALICEVILLE, AL 35442
|
President
Name |
Role |
Address |
JOHN C KING SR
|
President
|
ROUTE 1, ALICEVILLE, AL 35442
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1990-02-16
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1989-02-17
|
Annual Report
|
Annual Report
|
Filed
|
1989-02-10
|
Annual Report
|
Reinstatement
|
Filed
|
1987-08-17
|
Reinstatement
|
Reinstatement
|
Filed
|
1987-06-01
|
Reinstatement
|
Amendment Form
|
Filed
|
1983-10-03
|
Amendment
|
Name Reservation Form
|
Filed
|
1978-10-09
|
Name Reservation
|
Date of last update: 19 Dec 2024
Sources:
Mississippi Secretary of State