Search icon

CHARBON BRIDGE CO., INC.

Branch

Company Details

Name: CHARBON BRIDGE CO., INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 23 Jun 1988 (37 years ago)
Branch of: CHARBON BRIDGE CO., INC., KENTUCKY (Company Number 0550212)
Business ID: 554572
State of Incorporation: KENTUCKY
Principal Office Address: 475 WHITTINGTON DRMADISONVILLE, KY 42431

Agent

Name Role Address
ROY A SMITH JR Agent 111 EAST CAPITOL ST, SUITE 600, JACKSON, MS 39215

Director

Name Role Address
ROBERT KIK Director 475 WHITTINGTON DRIVE, P O BOX 249, MADISONVILLE, KY 42431
MARILYN KIK Director 475 WHITTINGTON DRIVE, P O BOX 249, MADISONVILLE, KY 42431
JAN MCCOY Director No data
JEANETTE MCCOY Director P O BOX 249, MADISONVILLE, KY 42431
L S MCCOY Director 475 WHITTINGTON DRIVE, P O BOX 249, MADISONVILLE, KY 42431

President

Name Role Address
ROBERT KIK President 475 WHITTINGTON DRIVE, P O BOX 249, MADISONVILLE, KY 42431

Secretary

Name Role Address
MARILYN KIK Secretary 475 WHITTINGTON DRIVE, P O BOX 249, MADISONVILLE, KY 42431

Treasurer

Name Role
JAN MCCOY Treasurer

Vice President

Name Role Address
L S MCCOY Vice President 475 WHITTINGTON DRIVE, P O BOX 249, MADISONVILLE, KY 42431

Incorporator

Name Role Address
JEANETTE MCCOY Incorporator P O BOX 249, MADISONVILLE, KY 42431
MARILYN KIK Incorporator 475 WHITTINGTON DRIVE, P O BOX 249, MADISONVILLE, KY 42431
ROBERT KIK Incorporator 475 WHITTINGTON DRIVE, P O BOX 249, MADISONVILLE, KY 42431
L S MCCOY Incorporator 475 WHITTINGTON DRIVE, P O BOX 249, MADISONVILLE, KY 42431

Filings

Type Status Filed Date Description
Revocation Filed 1995-11-17 Revocation
Notice to Dissolve/Revoke Filed 1995-09-18 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1995-09-14 Notice to Dissolve/Revoke
Annual Report Filed 1994-05-02 Annual Report
Annual Report Filed 1993-04-13 Annual Report
Annual Report Filed 1992-04-02 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 1990-04-02 Annual Report
Annual Report Filed 1989-04-03 Annual Report

Date of last update: 13 Mar 2025

Sources: Mississippi Secretary of State