-
Home Page
›
-
Counties
›
-
Rankin
›
-
39042
›
-
R. E. MEANS SHELL, INC.
Company Details
Name: |
R. E. MEANS SHELL, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
03 Dec 1984 (40 years ago)
|
Business ID: |
519830 |
ZIP code: |
39042
|
County: |
Rankin |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
206 E GOVERNMENT STBRANDON, MS 39042 |
Director
Name |
Role |
Address |
LINDA MEANS
|
Director
|
No data
|
CHRISTOPHER MEANS
|
Director
|
No data
|
RE E MEANS
|
Director
|
206 E GOVERNMENT ST, BRANDON, ST 39042
|
Secretary
Name |
Role |
LINDA MEANS
|
Secretary
|
President
Name |
Role |
Address |
RE E MEANS
|
President
|
206 E GOVERNMENT ST, BRANDON, ST 39042
|
Vice President
Name |
Role |
CHRISTOPHER MEANS
|
Vice President
|
Agent
Name |
Role |
Address |
R E MEANS
|
Agent
|
206 EAST GOVERNMENT ST, BRANDON, MS 39042-3152
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2004-12-28
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2004-10-20
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2003-07-28
|
Annual Report
|
Annual Report
|
Filed
|
2002-03-29
|
Annual Report
|
Annual Report
|
Filed
|
2001-06-15
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-14
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-25
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-09
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-19
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-06
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-26
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-21
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-12
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-30
|
Annual Report
|
Annual Report
|
Filed
|
1991-02-22
|
Annual Report
|
Annual Report
|
Filed
|
1990-02-01
|
Annual Report
|
Annual Report
|
Filed
|
1989-02-14
|
Annual Report
|
Name Reservation Form
|
Filed
|
1984-12-03
|
Name Reservation
|
Date of last update: 03 Feb 2025
Sources:
Mississippi Secretary of State