Search icon

EASTERN LIVESTOCK CO., INC.

Branch

Company Details

Name: EASTERN LIVESTOCK CO., INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 21 Mar 1990 (35 years ago)
Branch of: EASTERN LIVESTOCK CO., INC., KENTUCKY (Company Number 0165432)
Business ID: 570743
State of Incorporation: KENTUCKY
Principal Office Address: 1065 E MAIN STLOUISVILLE, KY 40206

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Director

Name Role
THOMAS P GIBSON Director
JOHN S GIBSON Director
PATSY GIBSON Director

President

Name Role
THOMAS P GIBSON President

Vice President

Name Role
JOHN S GIBSON Vice President

Secretary

Name Role
PATSY GIBSON Secretary

Treasurer

Name Role
PATSY GIBSON Treasurer

Filings

Type Status Filed Date Description
Amendment Form Filed 2003-02-14 Amendment
Withdrawal Filed 2001-12-06 Withdrawal
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2000-04-17 Annual Report
Annual Report Filed 1999-07-14 Annual Report
Annual Report Filed 1998-04-21 Annual Report
Amendment Form Filed 1997-09-29 Amendment
Annual Report Filed 1997-03-26 Annual Report
Annual Report Filed 1996-03-26 Annual Report
Annual Report Filed 1995-04-07 Annual Report

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200469 Other Personal Property Damage 1992-08-11 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 250
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1992-08-11
Termination Date 1995-08-07
Section 1332

Parties

Name First Bank
Role Plaintiff
Name EASTERN LIVESTOCK CO., INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: Mississippi Secretary of State