-
Home Page
›
-
Counties
›
-
Leflore
›
-
38930
›
-
MCCORMICK & CO.
Company Details
Name: |
MCCORMICK & CO. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
28 Sep 1984 (41 years ago)
|
Business ID: |
518671 |
ZIP code: |
38930
|
County: |
Leflore |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
703 TALLAHATCHIE STGREENWOOD, MS 38930-2017 |
Agent
Name |
Role |
Address |
JIMMY W MIMS
|
Agent
|
703 TALLAHATCHIE ST, GREENWOOD, MS 38930
|
Director
Name |
Role |
Address |
JEFF BEARDEN
|
Director
|
No data
|
BILLY MARTIN
|
Director
|
No data
|
ADAM FOWLER
|
Director
|
510 MONTGOMERY ST, GREENWOOD, MS 38930
|
STANFORD BLOODWORTH
|
Director
|
RT 1 BOX 820, MCCARLEY, MS 38943
|
J W MIMS
|
Director
|
405 E WILSON AVE, GREENWOOD, MS 38930
|
Secretary
Name |
Role |
Address |
ADAM FOWLER
|
Secretary
|
510 MONTGOMERY ST, GREENWOOD, MS 38930
|
Vice President
Name |
Role |
Address |
STANFORD BLOODWORTH
|
Vice President
|
RT 1 BOX 820, MCCARLEY, MS 38943
|
President
Name |
Role |
Address |
J W MIMS
|
President
|
405 E WILSON AVE, GREENWOOD, MS 38930
|
Filings
Type |
Status |
Filed Date |
Description |
Notice to Dissolve/Revoke
|
Filed
|
2007-12-04
|
Notice to Dissolve/Revoke
|
Admin Dissolution
|
Filed
|
2007-05-01
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2007-02-02
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2004-11-23
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2004-10-20
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2003-08-21
|
Annual Report
|
Annual Report
|
Filed
|
2002-03-29
|
Annual Report
|
Annual Report
|
Filed
|
2001-05-30
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-15
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-05
|
Annual Report
|
This company hasn't received any reviews.
Date of last update: 20 Apr 2025
Sources:
Mississippi Secretary of State