Search icon

J. RUSSELL FLOWERS, INC.

Company Details

Name: J. RUSSELL FLOWERS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 04 Jan 1984 (41 years ago)
Business ID: 557877
ZIP code: 38701
County: Washington
State of Incorporation: MISSISSIPPI
Principal Office Address: 1604 South Main StreetGREENVILLE, MS 38701

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300VSDGESVWJ7ES25 557877 US-MS GENERAL ACTIVE No data

Addresses

Legal C/O J Russell Flowers, PO Box 1439, 560 South Main Street, Greenville, US-MS, US, 38702
Headquarters C/O J Russell Flowers, PO Box 1439, 560 South Main Street, Greenville, US-MS, US, 38702

Registration details

Registration Date 2013-03-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-07-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 557877

Agent

Name Role Address
Bill Baird Agent 1604 South Main Street, GREENVILLE, MS 38701

Director

Name Role Address
Joel Henderson Director 41 Main Street, P.O. Box 778, Greenville, MS 38702

President

Name Role Address
Joel Henderson President 41 Main Street, P.O. Box 778, Greenville, MS 38702

Secretary

Name Role Address
Joel Henderson Secretary 41 Main Street, P.O. Box 778, Greenville, MS 38702

Treasurer

Name Role Address
Joel Henderson Treasurer 41 Main Street, P.O. Box 778, Greenville, MS 38702

Filings

Type Status Filed Date Description
Reinstatement Filed 2024-10-07 Reinstatement For J. RUSSELL FLOWERS, INC.
Amendment Form Filed 2024-10-07 Amendment For J. RUSSELL FLOWERS, INC.
Admin Dissolution Filed 2024-01-05 Action of Intent to Dissolve: AR: J. RUSSELL FLOWERS, INC.
Notice to Dissolve/Revoke Filed 2023-09-08 Notice of Intent to Dissolve: AR: J. RUSSELL FLOWERS, INC.
Annual Report Filed 2022-01-15 Annual Report For J. RUSSELL FLOWERS, INC.
Annual Report Filed 2021-01-27 Annual Report For J. RUSSELL FLOWERS, INC.
Annual Report Filed 2020-09-11 Annual Report For J. RUSSELL FLOWERS, INC.
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Annual Report Filed 2019-02-28 Annual Report For J. RUSSELL FLOWERS, INC.
Annual Report Filed 2018-01-13 Annual Report For J. RUSSELL FLOWERS, INC.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100105 Other Contract Actions 2011-08-29 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2011-08-29
Termination Date 2012-05-21
Date Issue Joined 2012-01-03
Section 1332
Sub Section OC
Status Terminated

Parties

Name J. RUSSELL FLOWERS, INC.
Role Plaintiff
Name RAYMOND F. WILLIAMS TRUST
Role Defendant
0900009 Other Contract Actions 2009-01-26 transfer to another district
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2009-01-26
Termination Date 2011-01-21
Date Issue Joined 2009-04-01
Section 1332
Sub Section BC
Status Terminated

Parties

Name J. RUSSELL FLOWERS, INC.
Role Plaintiff
Name US TECHNOLOGY MARINE SE,
Role Defendant

Date of last update: 13 Mar 2025

Sources: Mississippi Secretary of State