Name: | DICKERSON DISTRIBUTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 17 Feb 1984 (41 years ago) |
Business ID: | 514499 |
ZIP code: | 39090 |
County: | Attala |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O DRAWER 1248KOSCIUSKO, MS 39090-1248 |
Name | Role | Address |
---|---|---|
CLYDE KENNETH DICKERSON | Agent | KOSCIUSKO-ATTALA IND PARK, P O BOX 1248, KOSCIUSKO, MS 39090 |
Name | Role | Address |
---|---|---|
G ALLEN DICKERSON JR | Director | No data |
GLYN DICKERSON SR | Director | No data |
ORLANDO BORST | Director | No data |
STEVEN K DICKERSON | Director | No data |
KENNETH DICKERSON | Director | P O BOX 1248, KOSCIUSKO, MS 39090-1248 |
MICHAEL K DICKERSON | Director | No data |
JOAN DICKERSON | Director | No data |
Name | Role |
---|---|
GLYN DICKERSON SR | Vice President |
Name | Role |
---|---|
STEVEN K DICKERSON | Secretary |
Name | Role | Address |
---|---|---|
KENNETH DICKERSON | President | P O BOX 1248, KOSCIUSKO, MS 39090-1248 |
Name | Role | Address |
---|---|---|
KENNETH DICKERSON | Treasurer | P O BOX 1248, KOSCIUSKO, MS 39090-1248 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2006-05-01 | Dissolution |
Annual Report | Filed | 2005-03-24 | Annual Report |
Annual Report | Filed | 2004-05-12 | Annual Report |
Annual Report | Filed | 2003-09-05 | Annual Report |
Amendment Form | Filed | 2003-09-02 | Amendment |
Annual Report | Filed | 2002-04-04 | Annual Report |
Annual Report | Filed | 2001-06-06 | Annual Report |
Annual Report | Filed | 2000-03-15 | Annual Report |
Annual Report | Filed | 1999-04-02 | Annual Report |
Annual Report | Filed | 1998-03-03 | Annual Report |
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State