Name: | GREENCO INVESTMENTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 15 Nov 1988 (36 years ago) |
Business ID: | 558725 |
ZIP code: | 38701 |
County: | Washington |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 149 N EDISON, P O BOX 355GREENVILLE, MS 38701 |
Name | Role | Address |
---|---|---|
EDWARD LUEKENBACH | Agent | 909 HIGHWAY 1 SOUTH, GREENVILLE, MS 38701 149 N EDISON, GREENVILLE, MS 38701 |
Name | Role | Address |
---|---|---|
JOHN GRECO | Director | 909 HIGHWAY 1 SOUTH, GREENVILLE, MS 38701 |
EDWARD LUECKENBACH | Director | 149 N EDISON, GREENVILLE, MS 38701 |
VERNON GREENLEE | Director | No data |
Name | Role |
---|---|
VERNON GREENLEE | Vice President |
Name | Role |
---|---|
VERNON GREENLEE | Secretary |
Name | Role |
---|---|
VERNON GREENLEE | Treasurer |
Name | Role | Address |
---|---|---|
DEBRA L STRANGE | Incorporator | 149 B NORTH EDISON ST, GREENVILLE, MS 38701 |
EDWARD LUECKENBACH | Incorporator | 149 N EDISON, GREENVILLE, MS 38701 |
JOHN GRECO | Incorporator | 909 HIGHWAY 1 SOUTH, GREENVILLE, MS 38701 |
Name | Role | Address |
---|---|---|
JOHN GRECO | President | 909 HIGHWAY 1 SOUTH, GREENVILLE, MS 38701 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2002-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2001-02-24 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-04-26 | Annual Report |
Annual Report | Filed | 1998-08-19 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State