-
Home Page
›
-
Counties
›
-
Pike
›
-
39648
›
-
BEACO DISTRIBUTORS, INC.
Company Details
Name: |
BEACO DISTRIBUTORS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
30 Jun 1986 (39 years ago)
|
Business ID: |
530907 |
ZIP code: |
39648
|
County: |
Pike |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
228 STATE STMCCOMB, MS 39648-872 |
Agent
Name |
Role |
Address |
CHARLES R BEAN
|
Agent
|
RR 2 BOX 212A, SUMMIT, MS 39666
|
Director
Name |
Role |
Address |
CHARLES R BEAN
|
Director
|
RR 2 BOX 212A, SUMMIT, MS 39666
|
President
Name |
Role |
Address |
CHARLES R BEAN
|
President
|
RR 2 BOX 212A, SUMMIT, MS 39666
|
Secretary
Name |
Role |
Address |
CHARLES R BEAN
|
Secretary
|
RR 2 BOX 212A, SUMMIT, MS 39666
|
Treasurer
Name |
Role |
Address |
CHARLES R BEAN
|
Treasurer
|
RR 2 BOX 212A, SUMMIT, MS 39666
|
Vice President
Name |
Role |
Address |
CHARLES R BEAN
|
Vice President
|
RR 2 BOX 212A, SUMMIT, MS 39666
|
Filings
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
|
Annual Report
|
Filed
|
1995-06-30
|
Annual Report
|
Annual Report
|
Filed
|
1994-08-25
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1993-03-08
|
Annual Report
|
Annual Report
|
Filed
|
1992-08-07
|
Annual Report
|
Amendment Form
|
Filed
|
1991-11-27
|
Amendment
|
Annual Report
|
Filed
|
1991-11-27
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1991-09-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-03-06
|
Annual Report
|
Name Reservation Form
|
Filed
|
1986-06-30
|
Name Reservation
|
Date of last update: 20 Dec 2024
Sources:
Mississippi Secretary of State