Name: | FIRST COLUMBUS FINANCIAL CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 06 Oct 1986 (39 years ago) |
Business ID: | 532649 |
ZIP code: | 39703 |
County: | Lowndes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 710 MAIN ST, P O BOX 231COLUMBUS, MS 39703 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FIRST COLUMBUS FINANCIAL CORPORATION, NEW YORK | 1135677 | NEW YORK |
Name | Role | Address |
---|---|---|
W ALBERT SIMMONS | Agent | 710 MAIN ST, P O BOX 231, COLUMBUS, MS 39703 |
Name | Role |
---|---|
JOHN BOWEN | Treasurer |
Name | Role | Address |
---|---|---|
WILEY C HUTCHINS | Director | No data |
JOHN MUSSO | Director | No data |
JOSEPH L FANT | Director | No data |
BIRNEY IMES JR | Director | No data |
WILLIS N PUCKETT II | Director | No data |
FRANK B IMES | Director | No data |
GLYNN F SHUMAKE | Director | No data |
T L PHILLIPS | Director | No data |
DAVID H BEARD | Director | No data |
W ALBERT SIMMONS | Director | 710 MAIN ST, P O BOX 231, COLUMBUS, MS 39703 |
Name | Role |
---|---|
JEANNE H HOLLIMAN | Secretary |
Name | Role | Address |
---|---|---|
W ALBERT SIMMONS | President | 710 MAIN ST, P O BOX 231, COLUMBUS, MS 39703 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1995-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Merger | Filed | 1994-11-11 | Merger |
Annual Report | Filed | 1994-03-31 | Annual Report |
Amendment Form | Filed | 1993-03-17 | Amendment |
Annual Report | Filed | 1993-03-17 | Annual Report |
Annual Report | Filed | 1992-07-24 | Annual Report |
Annual Report | Filed | 1991-04-17 | Annual Report |
Annual Report | Filed | 1990-03-12 | Annual Report |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State