FISHCO, INC.

Name: | FISHCO, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 29 Dec 1986 (38 years ago) |
Business ID: | 534023 |
ZIP code: | 38704 |
County: | Issaquena |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2037 HWY 82 EGREENVILLE, MS 38704 |
Name | Role | Address |
---|---|---|
CHARLES HAMER | Director | No data |
PHILLIP RIZZO | Director | No data |
DARRY HALE | Director | No data |
JIMMY DONAHOO | Director | No data |
JOHN BAKER | Director | No data |
JOHN SHELTON | Director | No data |
DARRY HALE JR | Director | No data |
MITCHELL PEARSON | Director | 515 CENTRAL ST, BELZONI, MS 39038 |
RONNIE ROBERTS | Director | No data |
Name | Role |
---|---|
JIMMY DONAHOO | President |
Name | Role |
---|---|
DARRY HALE JR | Vice President |
Name | Role |
---|---|
RONNIE ROBERTS | Secretary |
Name | Role |
---|---|
RONNIE ROBERTS | Treasurer |
Name | Role | Address |
---|---|---|
V L SANDIFER JR | Agent | 2037 HWY 82 E, P O BOX 4700, GREENVILLE, MS 38701 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2002-08-02 | Dissolution |
Annual Report | Filed | 2001-05-29 | Annual Report |
Annual Report | Filed | 2000-04-06 | Annual Report |
Amendment Form | Filed | 1999-04-21 | Amendment |
Annual Report | Filed | 1999-03-19 | Annual Report |
Annual Report | Filed | 1998-02-23 | Annual Report |
Annual Report | Filed | 1997-03-17 | Annual Report |
Amendment Form | Filed | 1997-03-17 | Amendment |
Amendment Form | Filed | 1997-01-15 | Amendment |
Annual Report | Filed | 1996-05-21 | Annual Report |
This company hasn't received any reviews.
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State