Search icon

KIPA, INC.

Company Details

Name: KIPA, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 14 Mar 1990 (35 years ago)
Business ID: 570610
ZIP code: 39465
County: Forrest
State of Incorporation: MISSISSIPPI
Principal Office Address: 130 W CENTRAL AVEPETAL, MS 39465

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KIPA INC 401(K) PLAN 2015 640786912 2016-07-13 KIPA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-13
Business code 111100
Sponsor’s telephone number 6015828351
Plan sponsor’s address 130 W CENTRAL AVE, PETAL, MS, 394652314

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing KIM RODGERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-13
Name of individual signing KIM RODGERS
Valid signature Filed with authorized/valid electronic signature
KIPA INC 401K PLAN 2014 640786912 2015-07-31 KIPA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-13
Business code 111100
Sponsor’s telephone number 6015828351
Plan sponsor’s address 130 W CENTRAL AVE, PETAL, MS, 394652314

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing KIM RODGERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-31
Name of individual signing KIM RODGERS
Valid signature Filed with authorized/valid electronic signature
KIPA INC 401K PLAN 2013 640786912 2014-10-15 KIPA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-13
Business code 111100
Sponsor’s telephone number 6015828351
Plan sponsor’s address 130 W CENTRAL AVE, PETAL, MS, 394652314

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing KIM RODGERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-15
Name of individual signing KIM RODGERS
Valid signature Filed with authorized/valid electronic signature
KIPA INC 401K PLAN 2012 640786912 2013-07-26 KIPA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-13
Business code 111100
Sponsor’s telephone number 6015828351
Plan sponsor’s address 130 W CENTRAL AVE, PETAL, MS, 394652314

Signature of

Role Plan administrator
Date 2013-07-26
Name of individual signing KIM RODGERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-26
Name of individual signing KIM RODGERS
Valid signature Filed with authorized/valid electronic signature
KIPA INC 401K PLAN 2011 640786912 2012-07-30 KIPA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-13
Business code 111100
Sponsor’s telephone number 6015828351
Plan sponsor’s address 130 W CENTRAL AVE, PETAL, MS, 394652314

Plan administrator’s name and address

Administrator’s EIN 640786912
Plan administrator’s name KIPA INC
Plan administrator’s address 130 W CENTRAL AVE, PETAL, MS, 394652314
Administrator’s telephone number 6015828351

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing KIM RODGERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-30
Name of individual signing KIM RODGERS
Valid signature Filed with authorized/valid electronic signature
KIPA INC 401K PLAN 2010 640786912 2011-08-01 KIPA INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-13
Business code 111100
Sponsor’s telephone number 6015828351
Plan sponsor’s address 130 W CENTRAL AVE, PETAL, MS, 394652314

Plan administrator’s name and address

Administrator’s EIN 640786912
Plan administrator’s name KIPA INC
Plan administrator’s address 130 W CENTRAL AVE, PETAL, MS, 394652314
Administrator’s telephone number 6015828351

Signature of

Role Plan administrator
Date 2011-08-01
Name of individual signing KIM RODGERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-08-01
Name of individual signing KIM RODGERS
Valid signature Filed with authorized/valid electronic signature
KIPA INC 401K PLAN 2009 640786912 2010-08-03 KIPA INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-13
Business code 111100
Sponsor’s telephone number 6015828351
Plan sponsor’s address 130 W CENTRAL AVE, PETAL, MS, 394652314

Plan administrator’s name and address

Administrator’s EIN 640786912
Plan administrator’s name KIPA INC
Plan administrator’s address 130 W CENTRAL AVE, PETAL, MS, 394652314
Administrator’s telephone number 6015828351

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing KIM RODGERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-02
Name of individual signing KIM RODGERS
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role Address
Duke Kimbrell Rodgers Incorporator 106 Shadow Lake Dr, Hattiesburg, MS 39402
Pamela Grace Rodgers Incorporator 106 Shadow Lake Dr, Hattiesburg, MS 39402

Director

Name Role Address
Henry Rich Director Rt 2 Box 310a, Bassfield, MS 39421
Pamela Grace Rodgers Director 106 Shadow Lake Dr, Hattiesburg, MS 39402
Duke Kimbrell Rodgers Director 106 Shadow Lake Dr, Hattiesburg, MS 39402

Vice President

Name Role Address
Henry Rich Vice President Rt 2 Box 310a, Bassfield, MS 39421

Secretary

Name Role Address
Pamela Grace Rodgers Secretary 106 Shadow Lake Dr, Hattiesburg, MS 39402

President

Name Role Address
Duke Kimbrell Rodgers President 106 Shadow Lake Dr, Hattiesburg, MS 39402

Treasurer

Name Role Address
Duke Kimbrell Rodgers Treasurer 106 Shadow Lake Dr, Hattiesburg, MS 39402

Agent

Name Role Address
DUKE KIMBRELL RODGERS Agent 106 Shadow Lake Dr, Hattiesburg, MS 39402

Filings

Type Status Filed Date Description
Notice to Dissolve/Revoke Filed 2014-07-22 Notice to Dissolve/Revoke
Amendment Form Filed 2013-07-30 Amendment
Notice to Dissolve/Revoke Filed 2012-09-21 Notice to Dissolve/Revoke
Annual Report Filed 2012-07-31 Annual Report
Annual Report Filed 2011-09-12 Annual Report
Notice to Dissolve/Revoke Filed 2011-07-25 Notice to Dissolve/Revoke
Annual Report Filed 2010-06-21 Annual Report
Annual Report Filed 2009-04-29 Annual Report
Annual Report Filed 2008-04-07 Annual Report
Annual Report Filed 2007-04-13 Annual Report

Date of last update: 21 Dec 2024

Sources: Mississippi Secretary of State