Name: | MEXCO OF KENNESAW, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 18 Jul 1989 (36 years ago) |
Business ID: | 565034 |
ZIP code: | 39422 |
County: | Jasper |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 12 THIRD STREET, P O BOX 922BAY SPRING, MS 39422 |
Name | Role | Address |
---|---|---|
CARROLL H INGRAM | Agent | 307 W PINE ST, HATTIESBURG, MS 39401 |
Name | Role |
---|---|
CY F FAIL | Director |
DOROTHEA C FAIL | Director |
CHARLES F FAIL | Director |
DONNA ALEXANDER | Director |
Name | Role |
---|---|
CY F FAIL | Vice President |
Name | Role |
---|---|
DOROTHEA C FAIL | Treasurer |
Name | Role |
---|---|
CHARLES F FAIL | President |
Name | Role |
---|---|
DONNA ALEXANDER | Secretary |
Name | Role | Address |
---|---|---|
WILLIAM J HARRELL | Incorporator | 236 E CAPITOL ST # 300, JACKSON, MS 39225 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 1993-04-13 | Annual Report |
Amendment Form | Filed | 1993-04-13 | Amendment |
Admin Dissolution | Filed | 1992-11-10 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1992-05-18 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-07-17 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Amendment Form | Filed | 1990-04-02 | Amendment |
Name Reservation Form | Filed | 1989-07-18 | Name Reservation |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State