Name: | FISHLAND, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 29 Sep 1986 (38 years ago) |
Business ID: | 529280 |
ZIP code: | 38751 |
County: | Sunflower |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | INDUSTRIAL PARKINDIANOLA, MS 38751 |
Name | Role | Address |
---|---|---|
BEVERLY M. NOBILE | Agent | INDUSTRIAL PARK, PO BOX 850, INDIANOLA, MS 38751 |
Name | Role |
---|---|
SEYMOUR B JOHNSON | Director |
DON LONG | Director |
RODNEY HENDERSON | Director |
JOHN E GRANT | Director |
TURNER ARANT | Director |
E L PARKER | Director |
BRUCE BRUMFIELD | Director |
PAUL SMITH | Director |
JOE OGLESBY JR | Director |
TOM ROBERTSON | Director |
Name | Role | Address |
---|---|---|
JIMMIE BLOUNT | Treasurer | INDUSTRIAL PARKWAY, P O BOX 850, INDIANOLA, MS 38751 |
Name | Role | Address |
---|---|---|
DAVID L SPENCER | President | INDUSTRIAL PARK PO BOX 850, INDIANOLA, MS 38751 |
Name | Role | Address |
---|---|---|
BEVERLY M. NOBILE | Secretary | INDUSTRIAL PARK PO BOX 850, INDIANOLA, MS 38751 |
JIMMIE BLOUNT | Secretary | INDUSTRIAL PARKWAY, P O BOX 850, INDIANOLA, MS 38751 |
Type | Status | Filed Date | Description |
---|---|---|---|
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 |
Amendment Form | Filed | 1995-06-28 | Amendment |
Annual Report | Filed | 1995-06-02 | Annual Report |
Annual Report | Filed | 1994-04-28 | Annual Report |
Annual Report | Filed | 1993-06-02 | Annual Report |
Amendment Form | Filed | 1992-05-27 | Amendment |
Annual Report | Filed | 1992-05-27 | Annual Report |
Annual Report | Filed | 1991-02-25 | Annual Report |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State