-
Home Page
›
-
Counties
›
-
Leflore
›
-
38930
›
-
EAGLE COTTON, INC.
Company Details
Name: |
EAGLE COTTON, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
18 Oct 1989 (35 years ago)
|
Business ID: |
566973 |
ZIP code: |
38930
|
County: |
Leflore |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
106 W MARKET STGREENWOOD, MS 38930 |
Director
Name |
Role |
Address |
CHARLES GALLOWAY
|
Director
|
No data
|
MARY G GALLOWAY
|
Director
|
No data
|
W P GALLOWAY
|
Director
|
106 WEST MARKET ST, GREENWOOD, MS 38930
|
Vice President
Name |
Role |
CHARLES GALLOWAY
|
Vice President
|
Secretary
Name |
Role |
MARY G GALLOWAY
|
Secretary
|
Agent
Name |
Role |
Address |
W PERRY GALLOWAY JR
|
Agent
|
106 WEST MARKET ST, GREENWOOD, MS 38930
|
Treasurer
Name |
Role |
MARY G GALLOWAY
|
Treasurer
|
President
Name |
Role |
Address |
W P GALLOWAY
|
President
|
106 WEST MARKET ST, GREENWOOD, MS 38930
|
Incorporator
Name |
Role |
Address |
W P GALLOWAY
|
Incorporator
|
106 WEST MARKET ST, GREENWOOD, MS 38930
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1993-10-08
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1992-08-25
|
Notice to Dissolve/Revoke
|
Reinstatement
|
Filed
|
1992-06-30
|
Reinstatement
|
Annual Report
|
Filed
|
1992-06-30
|
Annual Report
|
Admin Dissolution
|
Filed
|
1991-03-05
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1990-11-07
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1989-10-18
|
Name Reservation
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State