Search icon

MID-DELTA LEASING AND SALES CORPORATION, INC.

Company Details

Name: MID-DELTA LEASING AND SALES CORPORATION, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 11 Dec 1989 (35 years ago)
Business ID: 568162
ZIP code: 38732
County: Bolivar
State of Incorporation: MISSISSIPPI
Principal Office Address: 403 S. DAVIS ST, P O BOX 1040CLEVELAND, MS 38732-2351

Agent

Name Role Address
SARAH COOKS Agent 403 N DAVIS AVENUE, CLEVELAND, MS 38732

Director

Name Role Address
LINDA COOKS Director 403 N. DAVIS, , MS
EVELYN M. BROWN Director 403 S. DAVIS ST, POX 1040, CLEVELAND, MS 38732

Secretary

Name Role Address
LINDA COOKS Secretary 403 N. DAVIS, , MS
NATE BROWN Secretary 403 S. DAVIS ST, PO BOX 1040, CLEVELAND, MS 38732
SARAH COOKS Secretary 403 S. DAVIS ST, PO BOX 1040, CLEVELAND, MS 38732

President

Name Role Address
EVELYN M. BROWN President 403 S. DAVIS ST, POX 1040, CLEVELAND, MS 38732

Treasurer

Name Role Address
NATE BROWN Treasurer 403 S. DAVIS ST, PO BOX 1040, CLEVELAND, MS 38732

Vice President

Name Role Address
NATE BROWN Vice President 403 S. DAVIS ST, PO BOX 1040, CLEVELAND, MS 38732

Incorporator

Name Role Address
NATE BROWN Incorporator 403 S. DAVIS ST, PO BOX 1040, CLEVELAND, MS 38732
SARAH COOKS Incorporator 403 S. DAVIS ST, PO BOX 1040, CLEVELAND, MS 38732

Filings

Type Status Filed Date Description
Notice to Dissolve/Revoke Filed 2012-09-21 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 2011-12-06 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 2011-11-04 Notice to Dissolve/Revoke
Admin Dissolution Filed 2007-01-17 Admin Dissolution
Notice to Dissolve/Revoke Filed 2006-10-19 Notice to Dissolve/Revoke
Annual Report Filed 2005-10-28 Annual Report
Annual Report Filed 2004-06-09 Annual Report
Annual Report Filed 2003-08-01 Annual Report
Annual Report Filed 2002-04-01 Annual Report
Reinstatement Filed 2002-01-02 Reinstatement

Date of last update: 21 Dec 2024

Sources: Mississippi Secretary of State