Name: | ROBISON PLANTING CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 26 Feb 1986 (39 years ago) |
Business ID: | 528243 |
ZIP code: | 38606 |
County: | Panola |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 106 NICKLE DRBATESVILLE, MS 38606 |
Name | Role |
---|---|
CYNTHIA G ROBISON MORELAND | Director |
BETTY H ROBISON | Director |
WALTER LEE ROBISON | Director |
Name | Role |
---|---|
CYNTHIA G ROBISON MORELAND | Vice President |
Name | Role |
---|---|
BETTY H ROBISON | Secretary |
Name | Role |
---|---|
BETTY H ROBISON | Treasurer |
Name | Role |
---|---|
WALTER LEE ROBISON | President |
Name | Role | Address |
---|---|---|
BETTY LEE HALL ROBINSON | Agent | RR 3 BOX 278, BATESVILLE, MS 38606 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1998-10-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1998-10-05 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 1997-04-22 | Reinstatement |
Admin Dissolution | Filed | 1996-12-04 | Admin Dissolution |
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 | 1995-04-12 | Annual Report |
Annual Report | Filed | 1994-04-19 | Annual Report |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State