-
Home Page
›
-
Counties
›
-
Covington
›
-
39428
›
-
E & A ENTERPRISES, INC.
Company Details
Name: |
E & A ENTERPRISES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
18 Apr 1990 (35 years ago)
|
Business ID: |
571442 |
ZIP code: |
39428
|
County: |
Covington |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
HWY 49 N @ SUNSET RD, P O BOX 218COLLINS, MS 39428 |
Director
Name |
Role |
Address |
REBECCA MCKENZIE
|
Director
|
No data
|
AUBREY MCKENZIE
|
Director
|
U S HIGHWAY 49 NORTH AT, SUNSET ROAD, COLLINS, MS 39428
|
EDDIE WALKER
|
Director
|
No data
|
Secretary
Name |
Role |
REBECCA MCKENZIE
|
Secretary
|
President
Name |
Role |
Address |
AUBREY MCKENZIE
|
President
|
U S HIGHWAY 49 NORTH AT, SUNSET ROAD, COLLINS, MS 39428
|
Vice President
Name |
Role |
EDDIE WALKER
|
Vice President
|
Incorporator
Name |
Role |
Address |
AUBREY MCKENZIE
|
Incorporator
|
U S HIGHWAY 49 NORTH AT, SUNSET ROAD, COLLINS, MS 39428
|
EDDIE WALKER
|
Incorporator
|
No data
|
REBECCA MCKENZIE
|
Incorporator
|
No data
|
Agent
Name |
Role |
Address |
AUBREY MCKENZIE
|
Agent
|
U S HIGHWAY 49 NORTH AT, SUNSET ROAD, COLLINS, MS 39428
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2008-12-05
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2008-09-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2007-04-17
|
Annual Report
|
Admin Dissolution
|
Filed
|
1994-10-14
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1993-04-19
|
Annual Report
|
Amendment Form
|
Filed
|
1992-05-28
|
Amendment
|
Annual Report
|
Filed
|
1992-05-28
|
Annual Report
|
Annual Report
|
Filed
|
1991-08-15
|
Annual Report
|
Name Reservation Form
|
Filed
|
1990-04-18
|
Name Reservation
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State