-
Home Page
›
-
Counties
›
-
Rankin
›
-
39288
›
-
FENCO, INC.
Company Details
Name: |
FENCO, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
05 Aug 1991 (34 years ago)
|
Business ID: |
581907 |
ZIP code: |
39288
|
County: |
Rankin |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
125 FAIRMONT PLAZA, P O BOX 5690PEARL, MS 39288 |
Agent
Name |
Role |
Address |
RUTH M COX
|
Agent
|
125 FAIRMONT PLAZA, P O BOX 5690, PEARL, MS 39288
|
Secretary
Name |
Role |
JOHN DAVID FENNER
|
Secretary
|
Treasurer
Name |
Role |
JOHN DAVID FENNER
|
Treasurer
|
Vice President
Name |
Role |
JOHN DAVID FENNER
|
Vice President
|
Director
Name |
Role |
Address |
RUTH M COX
|
Director
|
125 FAIRMONT PLAZA, P O BOX 5690, PEARL, MS 39288
|
President
Name |
Role |
Address |
RUTH M COX
|
President
|
125 FAIRMONT PLAZA, P O BOX 5690, PEARL, MS 39288
|
Incorporator
Name |
Role |
Address |
RUTH M COX
|
Incorporator
|
125 FAIRMONT PLAZA, P O BOX 5690, PEARL, MS 39288
|
Filings
Type |
Status |
Filed Date |
Description |
Notice to Dissolve/Revoke
|
Filed
|
2014-05-21
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2004-07-21
|
Notice to Dissolve/Revoke
|
Admin Dissolution
|
Filed
|
1994-10-14
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1994-04-07
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1993-09-29
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1993-03-08
|
Annual Report
|
Annual Report
|
Filed
|
1992-03-18
|
Annual Report
|
Amendment Form
|
Filed
|
1992-02-18
|
Amendment
|
Name Reservation Form
|
Filed
|
1991-08-05
|
Name Reservation
|
Date of last update: 21 Apr 2025
Sources:
Mississippi Secretary of State