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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role |
---|---|
THOMAS P GIBSON | Director |
JOHN S GIBSON | Director |
PATSY GIBSON | Director |
Name | Role |
---|---|
THOMAS P GIBSON | President |
Name | Role |
---|---|
JOHN S GIBSON | Vice President |
Name | Role |
---|---|
PATSY GIBSON | Secretary |
Name | Role |
---|---|
PATSY GIBSON | Treasurer |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9200469 | Other Personal Property Damage | 1992-08-11 | settled | |||||||||||||||||||||||||||||||||||||||||
|
Name | First Bank |
Role | Plaintiff |
Name | EASTERN LIVESTOCK CO., INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State