Name: | EATON PAPER BOARD CONVERTERS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 03 Oct 1969 (56 years ago) |
Business ID: | 572034 |
ZIP code: | 38829 |
County: | Prentiss |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 316 Meadow Creek RoadBooneville, MS 38829 |
Name | Role | Address |
---|---|---|
RHETT TODD EATON | Agent | 316 MEADOW CREEK RD, P O BOX 246, BOONEVILLE, MS 38829 |
Name | Role | Address |
---|---|---|
Rhett Todd Eaton | Director | Meadow Creek Road, PO Box246, Booneville, MS 38829 |
Betty L Eaton | Director | 303 Clyde Moore Cr, Booneville, MS 38829 |
Name | Role | Address |
---|---|---|
Rhett Todd Eaton | President | Meadow Creek Road, PO Box246, Booneville, MS 38829 |
Name | Role | Address |
---|---|---|
Betty L Eaton | Secretary | 303 Clyde Moore Cr, Booneville, MS 38829 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2010-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2009-08-19 | Annual Report |
Annual Report | Filed | 2008-03-31 | Annual Report |
Annual Report | Filed | 2007-06-28 | Annual Report |
Annual Report | Filed | 2006-06-01 | Annual Report |
Annual Report | Filed | 2005-05-27 | Annual Report |
Annual Report | Filed | 2004-05-20 | Annual Report |
Annual Report | Filed | 2003-06-25 | Annual Report |
Annual Report | Filed | 2002-07-16 | Annual Report |
Date of last update: 21 Apr 2025
Sources: Mississippi Secretary of State