SKILCO, INC.

Name: | SKILCO, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 11 Sep 1985 (40 years ago) |
Business ID: | 524338 |
ZIP code: | 39209 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2113 W CAPITOL STJACKSON, MS 39209 |
Name | Role | Address |
---|---|---|
EMMITT D GRIFFIN | Agent | 508 N PARK LANE, JACKSON, MS 39206 |
Name | Role | Address |
---|---|---|
ALDEN HOPKINS | Director | No data |
KENNETH R MARSHALL | Director | No data |
DOROTHY ELLISON | Director | No data |
LEDELL HARVEY | Director | No data |
EMMITT D GRIFFIN | Director | 2113 W CAPITOL ST, JACKSON, MS 39209 |
Name | Role | Address |
---|---|---|
EMMITT D GRIFFIN | Treasurer | 2113 W CAPITOL ST, JACKSON, MS 39209 |
Name | Role | Address |
---|---|---|
EMMITT D GRIFFIN | President | 2113 W CAPITOL ST, JACKSON, MS 39209 |
Name | Role |
---|---|
LEDELL HARVEY | Vice President |
Name | Role |
---|---|
EUNICE G WHITTAKER | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1998-10-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-09-25 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-06-05 | Annual Report |
Annual Report | Filed | 1995-08-11 | Annual Report |
Annual Report | Filed | 1994-08-23 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State