-
Home Page
›
-
Counties
›
-
Washington
›
-
38748
›
-
ELIE GANIER LANDS, INC.
Company Details
Name: |
ELIE GANIER LANDS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Good Standing
|
Effective Date: |
28 Dec 1989 (35 years ago)
|
Business ID: |
568677 |
ZIP code: |
38748
|
County: |
Washington |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
160 Ganier RoadHOLLANDALE, MS 38748 |
Agent
Name |
Role |
Address |
EUGENE S CLARKE
|
Agent
|
301 EAST AVE N, PO BOX 668, HOLLANDALE, MS 38748
|
Incorporator
Name |
Role |
Address |
Elaine C McIntire
|
Incorporator
|
301 Sycamore St, Leland, MS 38756
|
Frank G Power
|
Incorporator
|
110 Fourth St, Leland, MS 38756
|
Director
Name |
Role |
Address |
Van Johnson
|
Director
|
160 Ganier Road, Hollandale, MS 38748
|
Janelie G Johnson
|
Director
|
160 Ganier Road, Hollandale, MS 38748
|
Carson Johnson
|
Director
|
160 Ganier Road, Hollandale, MS 38748
|
President
Name |
Role |
Address |
Van Johnson
|
President
|
160 Ganier Road, Hollandale, MS 38748
|
Vice President
Name |
Role |
Address |
Janelie G Johnson
|
Vice President
|
160 Ganier Road, Hollandale, MS 38748
|
Treasurer
Name |
Role |
Address |
Carson Johnson
|
Treasurer
|
160 Ganier Road, Hollandale, MS 38748
|
Secretary
Name |
Role |
Address |
Carson Johnson
|
Secretary
|
160 Ganier Road, Hollandale, MS 38748
|
Filings
Type |
Status |
Filed Date |
Description |
Reinstatement
|
Filed
|
2024-03-01
|
Reinstatement For ELIE GANIER LANDS, INC.
|
Admin Dissolution
|
Filed
|
2014-12-20
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2014-10-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2013-04-22
|
Annual Report
|
Annual Report
|
Filed
|
2012-04-11
|
Annual Report
|
Annual Report
|
Filed
|
2011-04-26
|
Annual Report
|
Annual Report
|
Filed
|
2010-06-10
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2010-01-12
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2009-04-17
|
Annual Report
|
Annual Report
|
Filed
|
2008-06-30
|
Annual Report
|
Annual Report
|
Filed
|
2007-05-24
|
Annual Report
|
Annual Report
|
Filed
|
2006-06-13
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-01
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-14
|
Annual Report
|
Annual Report
|
Filed
|
2003-08-22
|
Annual Report
|
Annual Report
|
Filed
|
2002-07-03
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-12
|
Annual Report
|
Annual Report
|
Filed
|
2001-08-10
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-24
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-14
|
Annual Report
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State