-
Home Page
›
-
Counties
›
-
Jones
›
-
39443
›
-
FORMATION GRAPHICS INC.
Company Details
Name: |
FORMATION GRAPHICS INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
31 Mar 1989 (36 years ago)
|
Business ID: |
562546 |
ZIP code: |
39443
|
County: |
Jones |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
60 CR 5331LAUREL, MS 39443 |
Agent
Name |
Role |
Address |
REX M LONG
|
Agent
|
RR 7, P O BOX 1400, LAUREL, MS 39440
|
Director
Name |
Role |
Address |
REX MITCHEL LONG
|
Director
|
RR 7 BOX 1400, LAUREL, MS 39440
|
MONICA LONG
|
Director
|
60 CR 5331, LAUREL, MS 39443
|
REX LONG
|
Director
|
610 CR 5331, LAUREL, MS 39443
|
President
Name |
Role |
Address |
REX MITCHEL LONG
|
President
|
RR 7 BOX 1400, LAUREL, MS 39440
|
REX LONG
|
President
|
610 CR 5331, LAUREL, MS 39443
|
Vice President
Name |
Role |
Address |
MONICA LONG
|
Vice President
|
60 CR 5331, LAUREL, MS 39443
|
Treasurer
Name |
Role |
Address |
HEATH LONG
|
Treasurer
|
60 CR 5331, LAUREL, MS 39443
|
Incorporator
Name |
Role |
Address |
REX MITCHEL LONG
|
Incorporator
|
RR 7 BOX 1400, LAUREL, MS 39440
|
ALLEN HUGH LAWRENCE JR
|
Incorporator
|
3345 MEADOW LANE, JACKSON, MS 39212
|
Secretary
Name |
Role |
Address |
CHAD LONG
|
Secretary
|
60 CR 5331, LAUREL, MS 39443
|
Filings
Type |
Status |
Filed Date |
Description |
Notice to Dissolve/Revoke
|
Filed
|
2004-06-02
|
Notice to Dissolve/Revoke
|
Admin Dissolution
|
Filed
|
2003-12-30
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2003-10-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2002-06-24
|
Annual Report
|
Amendment Form
|
Filed
|
2002-06-24
|
Amendment
|
Undetermined Event
|
Filed
|
2002-06-12
|
Undetermined Event
|
Annual Report
|
Filed
|
2001-09-06
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-05-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-03-24
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-08
|
Annual Report
|
Annual Report
|
Filed
|
1998-01-19
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-21
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-13
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-22
|
Annual Report
|
Amendment Form
|
Filed
|
1993-05-25
|
Amendment
|
Annual Report
|
Filed
|
1993-04-08
|
Annual Report
|
Annual Report
|
Filed
|
1992-03-09
|
Annual Report
|
Amendment Form
|
Filed
|
1992-03-09
|
Amendment
|
Annual Report
|
Filed
|
1991-02-12
|
Annual Report
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State