Name: | JONES CHIP MILL, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 10 Nov 1988 (37 years ago) |
Business ID: | 558624 |
ZIP code: | 39401 |
County: | Forrest |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 306 Chevy Chase Drive, Suite 100Hattiesburg, MS 39401 |
Name | Role | Address |
---|---|---|
Capitol Corporate Services, Inc. | Agent | 248 E Capitol St., Ste 840, Jackson, MS 39201 |
Name | Role | Address |
---|---|---|
Lloyd Jones | Incorporator | 20 Sawmill Road, Sandy Hook, MS 39478 |
Name | Role | Address |
---|---|---|
Brett Jones | Director | 624 Briarwood Drive, Columbia, MS 39429 |
Name | Role | Address |
---|---|---|
Brett Jones | President | 624 Briarwood Drive, Columbia, MS 39429 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-04-15 | Annual Report For JONES CHIP MILL, INC. |
Annual Report | Filed | 2024-04-15 | Annual Report For JONES CHIP MILL, INC. |
Annual Report | Filed | 2023-02-27 | Annual Report For JONES CHIP MILL, INC. |
Amendment Form | Filed | 2022-10-05 | Amendment For JONES CHIP MILL, INC. |
Annual Report | Filed | 2022-03-31 | Annual Report For JONES CHIP MILL, INC. |
Annual Report | Filed | 2021-08-31 | Annual Report For JONES CHIP MILL, INC. |
Amendment Form | Filed | 2020-09-16 | Amendment For JONES CHIP MILL, INC. |
Annual Report | Filed | 2020-09-16 | Annual Report For JONES CHIP MILL, INC. |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2019-08-28 | Annual Report For JONES CHIP MILL, INC. |
Date of last update: 21 Apr 2025
Sources: Mississippi Secretary of State