Name: | BGI, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 29 Oct 1990 (35 years ago) |
Business ID: | 575975 |
ZIP code: | 39441 |
County: | Jones |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 8327LAUREL, MS 39441-8000 |
Name | Role | Address |
---|---|---|
ANTHONY L THAXTON | Agent | 415 N MAGNOLIA ST # 400, LAUREL, MS 39440 |
Name | Role |
---|---|
JAMES BUSH | Director |
JIMMIE T BOUNDS | Director |
M L BUSH | Director |
R C LEGGETT | Director |
HARRY H BUSH | Director |
JOHN DUFF | Director |
Name | Role |
---|---|
JAMES BUSH | Secretary |
Name | Role |
---|---|
JIMMIE T BOUNDS | Vice President |
Name | Role |
---|---|
M L BUSH | President |
Name | Role |
---|---|
HARRY H BUSH | Treasurer |
Name | Role | Address |
---|---|---|
ANTHONY L THAXTON | Incorporator | 415 N MAGNOLIA ST # 400, LAUREL, MS 39440 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1998-10-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-03-21 | Annual Report |
Annual Report | Filed | 1996-10-08 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-10-26 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Date of last update: 21 Apr 2025
Sources: Mississippi Secretary of State