Name: | FORESTRY CONTRACTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 27 Sep 1990 (34 years ago) |
Business ID: | 575167 |
ZIP code: | 39428 |
County: | Covington |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | RR 3 BOX 283-BCOLLINS, MS 39428 |
Name | Role | Address |
---|---|---|
DENVIL FRALEY | Agent | RR 3 BOX 283B, COLLINS, MS 39428 |
Name | Role | Address |
---|---|---|
KENNETH ROBERTSON | Director | No data |
DENVIL FRALEY | Director | RR 3 BOX 283B, COLLINS, MS 39428 |
Name | Role |
---|---|
KENNETH ROBERTSON | Secretary |
Name | Role |
---|---|
KENNETH ROBERTSON | Vice President |
Name | Role | Address |
---|---|---|
DENVIL FRALEY | President | RR 3 BOX 283B, COLLINS, MS 39428 |
Name | Role | Address |
---|---|---|
DENVIL FRALEY | Treasurer | RR 3 BOX 283B, COLLINS, MS 39428 |
Name | Role | Address |
---|---|---|
BILLY L GAMBRELL | Incorporator | RR 2 BOX 169, TAYLORSVILLE, MS 39168 |
DENVIL FRALEY | Incorporator | RR 3 BOX 283B, COLLINS, MS 39428 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1995-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-10-04 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1993-04-07 | Amendment |
Annual Report | Filed | 1993-03-19 | Annual Report |
Annual Report | Filed | 1992-10-20 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-12-10 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State