Name: | GILLILAND'S PEST CONTROL, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 08 Jan 1988 (37 years ago) |
Business ID: | 580116 |
ZIP code: | 39047 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 3057 WINDWOOD CRBRANDON, MS 39047 |
Name | Role | Address |
---|---|---|
CHARLES GILLILAND | Agent | 3057 WINDWOOD CIRCLE, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
CHARLES GILLILAND | President | 3057 WINDWOOD CR, BRANDON, MS 39047 |
Name | Role | Address |
---|---|---|
CHARLES GILLILAND | Vice President | 3057 WINDWOOD CR, BRANDON, MS 39047 |
Name | Role | Address |
---|---|---|
WANDA J GILLILAND | Director | No data |
CHARLES GILLILAND | Director | 3057 WINDWOOD CR, BRANDON, MS 39047 |
Name | Role |
---|---|
WANDA J GILLILAND | Secretary |
Name | Role | Address |
---|---|---|
CHARLES GILLILAND | Incorporator | 3057 WINDWOOD CR, BRANDON, MS 39047 |
GRAHAM TAYLOR | Incorporator | ROUTE 2 BOX 8, PELAHATCHIE, MS 39145 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2003-01-13 | Dissolution |
Annual Report | Filed | 2002-07-29 | Annual Report |
Amendment Form | Filed | 2002-01-28 | Amendment |
Reinstatement | Filed | 2002-01-28 | Reinstatement |
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-08-20 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-02-06 | Annual Report |
Annual Report | Filed | 1997-02-07 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State