Name: | MEDCO MANUFACTURING OF MISSISSIPPI, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 09 Jul 1984 (41 years ago) |
Business ID: | 518494 |
ZIP code: | 38655 |
County: | Lafayette |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 309 DOGWOOD DROXFORD, MS 38655 |
Name | Role | Address |
---|---|---|
JUNE D ROSENTRETER | Agent | ROUTE 6 BOX 315G, OXFORD, MS 38655 |
Name | Role | Address |
---|---|---|
GEORGE C ROSENTRETER | Director | 309 DOGWOOD DR, OXFORD, MS 38655 |
JUNE D ROSENTRETER | Director | 309 DOGWOOD DR, OXFORD, MS 38655 |
JANE D ROSENTRETER | Director | 309 DOGWOOD DR, OXFORD, MS 38655 |
Name | Role | Address |
---|---|---|
GEORGE C ROSENTRETER | Vice President | 309 DOGWOOD DR, OXFORD, MS 38655 |
Name | Role | Address |
---|---|---|
JUNE D ROSENTRETER | President | ROUTE 6 BOX 315G, OXFORD, MS 38655 |
JANE D ROSENTRETER | President | 309 DOGWOOD DR, OXFORD, MS 38655 |
Name | Role | Address |
---|---|---|
JUNE D ROSENTRETER | Secretary | 309 DOGWOOD DR, OXFORD, MS 38655 |
Name | Role |
---|---|
MAX A ROSENTRETER | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1996-12-04 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1996-09-03 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-04-14 | Annual Report |
Annual Report | Filed | 1994-09-23 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-04-12 | Annual Report |
Annual Report | Filed | 1992-05-01 | Annual Report |
Annual Report | Filed | 1991-06-12 | Annual Report |
Date of last update: 19 Dec 2024
Sources: Mississippi Secretary of State