-
Home Page
›
-
Counties
›
-
Prentiss
›
-
38829
›
-
BFB ENTERPRISES, INC.
Company Details
Name: |
BFB ENTERPRISES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
08 Aug 1989 (36 years ago)
|
Business ID: |
565467 |
ZIP code: |
38829
|
County: |
Prentiss |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
303 W COLLEGE STBOONEVILLE, MS 38829-3314 |
Director
Name |
Role |
Address |
DUNCAN L LOTT
|
Director
|
303 W COLLEGE ST, BOONEVILLE, MS 38829
|
DANNY BOATMAN
|
Director
|
303 W COLLEGE ST, BOONEVILLE, MS 38829
|
JOHN A FERRELL
|
Director
|
303 W COLLEGE ST, BOONEVILLE, MS 38829
|
Secretary
Name |
Role |
Address |
DUNCAN L LOTT
|
Secretary
|
303 W COLLEGE ST, BOONEVILLE, MS 38829
|
Treasurer
Name |
Role |
Address |
DUNCAN L LOTT
|
Treasurer
|
303 W COLLEGE ST, BOONEVILLE, MS 38829
|
President
Name |
Role |
Address |
DANNY BOATMAN
|
President
|
303 W COLLEGE ST, BOONEVILLE, MS 38829
|
Vice President
Name |
Role |
Address |
JOHN A FERRELL
|
Vice President
|
303 W COLLEGE ST, BOONEVILLE, MS 38829
|
Incorporator
Name |
Role |
Address |
DUNCAN L LOTT
|
Incorporator
|
303 W COLLEGE ST, BOONEVILLE, MS 38829
|
JOHN A FERRELL
|
Incorporator
|
303 W COLLEGE ST, BOONEVILLE, MS 38829
|
Agent
Name |
Role |
Address |
JOHN A FERRELL
|
Agent
|
303 W COLLEGE ST, BOONEVILLE, MS 38829
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2007-12-26
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2007-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2006-05-30
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-01
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-13
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-08
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-12
|
Annual Report
|
Annual Report
|
Filed
|
2001-05-29
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-15
|
Annual Report
|
Annual Report
|
Filed
|
1999-02-25
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-26
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-28
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-02
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-09
|
Annual Report
|
Annual Report
|
Filed
|
1993-09-02
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1992-04-07
|
Annual Report
|
Annual Report
|
Filed
|
1991-02-22
|
Annual Report
|
Annual Report
|
Filed
|
1990-01-30
|
Annual Report
|
Date of last update: 04 Feb 2025
Sources:
Mississippi Secretary of State