Name: | CANAL WOOD CORPORATION OF MISSISSIPPI |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 07 Dec 1988 (36 years ago) |
Business ID: | 559303 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 2431 HWY 501, P O BOX 260001CONWAY, SC 29526-2601 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
M C GIBSON | Director | HWY 501 E, CONWAY, SC 29526 |
M C. GIBSON | Director | 308 E FIFTH STREET, LUMBERTON, NC 28358 |
T C GIBSON | Director | HWY 501 E, CONWAY, SC 29526 |
H C STOWE | Director | 9402 DAISEY VESTRY RD, BILOXI, MS 39532 |
D T FORLAW | Director | 242 ESKRIDGE RD, DUCK HILL, MS 38925-9523 |
W A KENDALL | Director | 9140 ARROWPOINT BLVD, CHARLOTTE, NC 28217 |
Name | Role | Address |
---|---|---|
H C STOWE | Vice President | 9402 DAISEY VESTRY RD, BILOXI, MS 39532 |
Name | Role |
---|---|
S C SMITH | Secretary |
Name | Role | Address |
---|---|---|
D T FORLAW | President | 242 ESKRIDGE RD, DUCK HILL, MS 38925-9523 |
Name | Role |
---|---|
J M MILLER III | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 1999-11-05 | Merger |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-03-16 | Annual Report |
Amendment Form | Filed | 1998-03-16 | Amendment |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-07 | Annual Report |
Annual Report | Filed | 1996-04-02 | Annual Report |
Annual Report | Filed | 1995-04-12 | Annual Report |
Annual Report | Filed | 1994-04-08 | Annual Report |
Date of last update: 04 Feb 2025
Sources: Mississippi Secretary of State