-
Home Page
›
-
Counties
›
-
Hinds
›
-
39041
›
-
F & A ELECTRICAL, INC.
Company Details
Name: |
F & A ELECTRICAL, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
16 Mar 1988 (37 years ago)
|
Business ID: |
552085 |
ZIP code: |
39041
|
County: |
Hinds |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
223 Church StBolton, MS 39041 |
Agent
Name |
Role |
Address |
FRANK SCANLON
|
Agent
|
219 CHURCH ST, BOLTON, MS 39041
|
Vice President
Name |
Role |
Address |
TERRY MCDONALD
|
Vice President
|
33 Woodbridge Rd, Brandon, MS 39042
|
Director
Name |
Role |
Address |
FRANK L SCANLON
|
Director
|
PO Box 76223 Church St, BOLTON, MS 39041
|
President
Name |
Role |
Address |
FRANK L SCANLON
|
President
|
PO Box 76223 Church St, BOLTON, MS 39041
|
Treasurer
Name |
Role |
Address |
FRANK L SCANLON
|
Treasurer
|
PO Box 76223 Church St, BOLTON, MS 39041
|
Secretary
Name |
Role |
Address |
KAREN MCDONALD
|
Secretary
|
33 Woodbridge Rd, Brandon, MS 39042
|
Incorporator
Name |
Role |
Address |
DEBORAH F MONTGOMERY
|
Incorporator
|
860 E RIVER PLACE #200, JACKSON, MS 39202
|
WILKINS H MONTGOMERY
|
Incorporator
|
860 E RIVER PLACE #200, JACKSON, MS 39202
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2007-01-17
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2006-10-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2005-03-22
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-05
|
Annual Report
|
Annual Report
|
Filed
|
2003-06-17
|
Annual Report
|
Amendment Form
|
Filed
|
2002-06-20
|
Amendment
|
Annual Report
|
Filed
|
2002-06-20
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-23
|
Annual Report
|
Annual Report
|
Filed
|
1999-02-25
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-02
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-27
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-01
|
Annual Report
|
Annual Report
|
Filed
|
1995-05-18
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-11
|
Annual Report
|
Annual Report
|
Filed
|
1993-04-08
|
Annual Report
|
Annual Report
|
Filed
|
1992-03-27
|
Annual Report
|
Annual Report
|
Filed
|
1991-12-03
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1991-09-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1990-03-08
|
Annual Report
|
Date of last update: 13 Mar 2025
Sources:
Mississippi Secretary of State